ABACUS INTERACTIVE MEDIA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/01/2527 January 2025 | Total exemption full accounts made up to 2024-05-31 |
15/01/2515 January 2025 | Confirmation statement made on 2025-01-09 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-09 with no updates |
10/01/2410 January 2024 | Director's details changed for Kenneth Pinkney on 2024-01-10 |
26/10/2326 October 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
13/01/2313 January 2023 | Confirmation statement made on 2023-01-09 with no updates |
10/11/2210 November 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
10/01/2210 January 2022 | Total exemption full accounts made up to 2021-05-31 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-09 with no updates |
11/08/2111 August 2021 | Compulsory strike-off action has been discontinued |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
04/08/214 August 2021 | Total exemption full accounts made up to 2020-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/02/1920 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
14/11/1714 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 041392200003 |
08/11/178 November 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
15/02/1715 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
03/02/163 February 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
16/01/1516 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
09/01/159 January 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
09/01/149 January 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
18/01/1318 January 2013 | Annual return made up to 11 January 2013 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
18/01/1218 January 2012 | Annual return made up to 11 January 2012 with full list of shareholders |
08/11/118 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
11/01/1111 January 2011 | Annual return made up to 11 January 2011 with full list of shareholders |
05/01/115 January 2011 | REGISTERED OFFICE CHANGED ON 05/01/2011 FROM 24 LANSDOWNE TERRACE GOSFORTH NEWCASTLE UPON TYNE NE3 1HP ENGLAND |
22/10/1022 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
31/08/1031 August 2010 | 25/05/10 STATEMENT OF CAPITAL GBP 100 |
25/05/1025 May 2010 | Annual return made up to 11 January 2010 with full list of shareholders |
25/05/1025 May 2010 | REGISTERED OFFICE CHANGED ON 25/05/2010 FROM C2 KINGFISHER HOUSE, KINGSWAY NORTH, TEAM VALLEY TRADING ESTATE, GATESHEAD TYNE & WEARNE11 0JQ |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH PINKNEY / 01/10/2009 |
21/05/1021 May 2010 | Annual return made up to 11 January 2009 with full list of shareholders |
16/03/1016 March 2010 | APPOINTMENT TERMINATED, SECRETARY FREDERICK PINKNEY |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
02/04/092 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
07/01/097 January 2009 | RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS |
30/06/0830 June 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
21/05/0721 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
09/05/079 May 2007 | RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS |
08/05/078 May 2007 | SECRETARY'S PARTICULARS CHANGED |
03/05/073 May 2007 | LOCATION OF DEBENTURE REGISTER |
03/05/073 May 2007 | DIRECTOR RESIGNED |
03/05/073 May 2007 | RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS |
03/05/073 May 2007 | LOCATION OF REGISTER OF MEMBERS |
03/05/073 May 2007 | SECRETARY'S PARTICULARS CHANGED |
03/05/073 May 2007 | REGISTERED OFFICE CHANGED ON 03/05/07 FROM: C2 KINGFISHER HOUSE KINGSWAY NORTH TVTE GATESHEAD TYNE & WEAR NE11 0JQ |
02/03/072 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
05/07/065 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
03/06/053 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
05/04/055 April 2005 | RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS |
05/04/055 April 2005 | RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS |
14/03/0514 March 2005 | DIRECTOR RESIGNED |
04/11/044 November 2004 | REGISTERED OFFICE CHANGED ON 04/11/04 FROM: UNIT 210 TEDCO BUSINESS CENTRE VIKING INDUSTRIAL PARK JARROW TYNE & WEAR NE32 3DT |
28/06/0428 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
24/12/0324 December 2003 | PARTICULARS OF MORTGAGE/CHARGE |
10/10/0310 October 2003 | NEW DIRECTOR APPOINTED |
07/10/037 October 2003 | RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS |
13/12/0213 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
08/04/028 April 2002 | RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS |
08/08/018 August 2001 | ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/05/02 |
15/02/0115 February 2001 | NEW DIRECTOR APPOINTED |
15/02/0115 February 2001 | SECRETARY RESIGNED |
15/02/0115 February 2001 | NEW SECRETARY APPOINTED |
15/02/0115 February 2001 | NEW DIRECTOR APPOINTED |
15/02/0115 February 2001 | REGISTERED OFFICE CHANGED ON 15/02/01 FROM: WINDSOR HOUSE TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5JX |
15/02/0115 February 2001 | DIRECTOR RESIGNED |
11/01/0111 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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