TOM KERRIDGE MEDIA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Director's details changed for Mr Thomas Kerridge on 2025-04-01

View Document

23/04/2523 April 2025 Change of details for Mrs Beth Cullen-Kerridge as a person with significant control on 2025-04-01

View Document

23/04/2523 April 2025 Director's details changed for Mrs Beth Cullen-Kerridge on 2025-04-01

View Document

23/04/2523 April 2025 Change of details for Mr Thomas Kerridge as a person with significant control on 2025-04-01

View Document

23/04/2523 April 2025 Registered office address changed from The Mill Pury Hill Business Park Alderton Road Towcester NN12 7LS to Henge Barn Pury Hill Business Park Alderton Road Towcester Northamptonshire NN12 7LS on 2025-04-23

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

03/10/243 October 2024 Registration of charge 088791100001, created on 2024-09-24

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

06/02/246 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

23/11/2123 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/12/203 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

10/10/1910 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR THOMAS KERRIDGE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

19/11/1819 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

06/02/186 February 2018 PSC'S CHANGE OF PARTICULARS / MR THOMAS KERRIDGE / 01/01/2018

View Document

06/02/186 February 2018 PSC'S CHANGE OF PARTICULARS / MRS BETH CULLEN-KERRIDGE / 01/01/2018

View Document

15/08/1715 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS KERRIDGE / 15/05/2017

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / BETH CULLEN-KERRIDGE / 15/05/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

28/11/1628 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS KERRIDGE / 25/11/2016

View Document

25/11/1625 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / BETH CULLEN-KERRIDGE / 25/11/2016

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

21/11/1621 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / BETH CULLEN-KERRIDGE / 01/10/2015

View Document

21/11/1621 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS KERRIDGE / 01/10/2015

View Document

02/03/162 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

10/01/1610 January 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/15

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/03/153 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

16/12/1416 December 2014 REGISTERED OFFICE CHANGED ON 16/12/2014 FROM HOME GROUND BARN PURY HILL BUSINESS PARK ALDERTON ROAD TOWCESTER NORTHANTS NN12 7LS UNITED KINGDOM

View Document

06/02/146 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company