ABRUPT MEDIA LTD

Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

27/01/2527 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/06/2430 June 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

24/01/2424 January 2024 Registered office address changed from 10 Ashen Grove 10 Ashen Grove London SW19 8BN England to 297 Aragon Road Morden SM4 4QP on 2024-01-24

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/01/2329 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

20/06/2120 June 2021 Confirmation statement made on 2021-05-14 with no updates

View Document

02/06/212 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/04/215 April 2021 REGISTERED OFFICE CHANGED ON 05/04/2021 FROM 12 NEWNHAM HOUESE 12 NEWNHAM HOUSE MANOR FIELDS LONDON SW15 3ND ENGLAND

View Document

31/07/2031 July 2020 REGISTERED OFFICE CHANGED ON 31/07/2020 FROM 297 ARAGON ROAD MORDEN SM4 4QP ENGLAND

View Document

23/05/2023 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/01/2025 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/01/1926 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

29/09/1829 September 2018 APPOINTMENT TERMINATED, DIRECTOR KATIE NEWTON-DARBY

View Document

29/09/1829 September 2018 REGISTERED OFFICE CHANGED ON 29/09/2018 FROM 186 ASTONVILLE STREET LONDON SW18 5AG UNITED KINGDOM

View Document

29/09/1829 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE LOUISE NEWTON-DARBY / 29/09/2018

View Document

29/09/1829 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CARLOS FERNANDO DARBY / 29/09/2018

View Document

29/09/1829 September 2018 PSC'S CHANGE OF PARTICULARS / MRS KATIE LOUISE NEWTON-DARBY / 29/09/2018

View Document

29/09/1829 September 2018 PSC'S CHANGE OF PARTICULARS / MR CARLOS FERNANDO DARBY / 29/09/2018

View Document

29/09/1829 September 2018 CESSATION OF KATIE LOUISE NEWTON-DARBY AS A PSC

View Document

27/05/1827 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

14/05/1714 May 2017 REGISTERED OFFICE CHANGED ON 14/05/2017 FROM 120 120 REVELSTOKE ROAD LONDON SW18 5PB ENGLAND

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/01/1726 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

18/05/1618 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CARLOS FERNANDO DARBY / 11/11/2015

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE LOUISE NEWTON-DARBY / 11/11/2015

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/01/1618 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM FLAT 3, ASTLEY HOUSE 42 TRINITY CHURCH ROAD LONDON SW13 8EA

View Document

06/07/156 July 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/02/1515 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/11/1420 November 2014 REGISTERED OFFICE CHANGED ON 20/11/2014 FROM 112 CALDBECK AVENUE WORCESTER PARK SURREY KT4 8BJ

View Document

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CARLOS FERNANDO DARBY / 15/10/2014

View Document

19/09/1419 September 2014 DIRECTOR APPOINTED MRS KATIE LOUISE NEWTON-DARBY

View Document

21/05/1421 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

06/01/146 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/05/137 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

20/04/1220 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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