AIRBASE MEDIA LTD

Company Documents

DateDescription
22/08/2522 August 2025 Total exemption full accounts made up to 2024-12-31

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

27/05/2527 May 2025 Registered office address changed from Unit 19 Blakemere Craft Centre Chester Road Northwich CW8 2EB England to Bartle House 9 Oxford Court Manchester M2 3WQ on 2025-05-27

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/12/2420 December 2024 Termination of appointment of Sally Walker as a director on 2024-12-20

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

07/05/247 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/08/2311 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

12/03/2312 March 2023 Previous accounting period shortened from 2023-05-31 to 2022-12-31

View Document

11/01/2311 January 2023 Registered office address changed from Unit 16 Blakemere Craft Centre Chester Road Northwich CW8 2EB England to Unit 19 Blakemere Craft Centre Chester Road Northwich CW8 2EB on 2023-01-11

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/10/2219 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

13/01/2213 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

06/01/216 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

07/10/207 October 2020 DIRECTOR APPOINTED MRS SALLY WALKER

View Document

28/09/2028 September 2020 REGISTERED OFFICE CHANGED ON 28/09/2020 FROM 34 FOREST CLOSE CUDDINGTON NORTHWICH CHESHIRE CW8 2EE

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/06/1919 June 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 PSC'S CHANGE OF PARTICULARS / MR PHILIP WILLIAM SLORICK / 01/06/2019

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

05/06/195 June 2019 COMPANY NAME CHANGED WHISTLE COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 05/06/19

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE WHITE

View Document

04/06/194 June 2019 CESSATION OF STEPHANIE FRANCES WHITE AS A PSC

View Document

02/06/192 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/11/1815 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/11/1720 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/07/169 July 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/06/1512 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/06/1419 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

08/11/138 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/06/1313 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/06/1212 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP WILLIAM SLORICK / 21/05/2011

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS STEPHANIE FRANCES WHITE / 21/05/2011

View Document

15/06/1115 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP WILLIAM SLORICK / 21/05/2011

View Document

15/06/1115 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

14/12/1014 December 2010 REGISTERED OFFICE CHANGED ON 14/12/2010 FROM 218 CHESTER ROAD, HELSBY FRODSHAM CHESHIRE WA6 0AW

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/06/1010 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE FRANCES WHITE / 21/05/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WILLIAM SLORICK / 21/05/2010

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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