ALETHIA MEDIA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-06-12 with no updates

View Document

12/06/2412 June 2024 Statement of capital following an allotment of shares on 2024-04-07

View Document

12/06/2412 June 2024 Change of details for Mr Michael Whitehouse as a person with significant control on 2024-04-07

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

05/06/245 June 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/07/2319 July 2023 Register inspection address has been changed from Church View Cottage Main Street Glapthorn Peterborough Cambridgeshire PE8 5BE England to 367 Eastfield Road Peterborough PE1 4rd

View Document

19/07/2319 July 2023 Register(s) moved to registered office address 367 Eastfield Road Peterborough Cambridgeshire PE1 4rd

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

25/05/2325 May 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/11/2222 November 2022 Change of details for Miss Kelly Virgina Oliver as a person with significant control on 2022-11-07

View Document

21/11/2221 November 2022 Director's details changed for Miss Kelly Oliver on 2022-11-07

View Document

21/11/2221 November 2022 Change of details for Mr Michael Whitehouse as a person with significant control on 2022-11-07

View Document

21/11/2221 November 2022 Change of details for Miss Kelly Virgina Oliver as a person with significant control on 2022-11-07

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/12/212 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/03/211 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/10/2022 October 2020 PSC'S CHANGE OF PARTICULARS / MISS KELLY VIRGINA OLIVER / 21/10/2020

View Document

21/10/2021 October 2020 SAIL ADDRESS CHANGED FROM: 16 OVEREND ELTON PETERBOROUGH CAMBRIDGESHIRE PE8 6RU ENGLAND

View Document

21/10/2021 October 2020 PSC'S CHANGE OF PARTICULARS / MISS KELLY VIRGINA OLIVER / 21/10/2020

View Document

21/10/2021 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS KELLY OLIVER / 21/10/2020

View Document

21/10/2021 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS KELLY OLIVER / 21/10/2020

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

01/10/201 October 2020 SAIL ADDRESS CHANGED FROM: 25 DESBOROUGH AVENUE STANGROUND PETERBOROUGH PE2 8RG ENGLAND

View Document

25/09/2025 September 2020 PSC'S CHANGE OF PARTICULARS / MISS KELLY VIRGINA OLIVER / 25/09/2020

View Document

25/09/2025 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS KELLY OLIVER / 25/09/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/02/207 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS KELLY OLIVER / 07/02/2020

View Document

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

06/07/176 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/07/176 July 2017 PREVSHO FROM 30/09/2017 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/02/1710 February 2017 REGISTERED OFFICE CHANGED ON 10/02/2017 FROM 25 DESBOROUGH AVENUE STANGROUND PETERBOROUGH PE2 8RG

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

12/02/1612 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/09/1518 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/09/1430 September 2014 SAIL ADDRESS CHANGED FROM: GWENROY STAMFORD ROAD RYHALL STAMFORD LINCOLNSHIRE PE9 4HB ENGLAND

View Document

23/09/1423 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS KELLY OLIVER / 20/08/2014

View Document

11/03/1411 March 2014 PREVSHO FROM 31/01/2014 TO 30/09/2013

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/12/1330 December 2013 CURREXT FROM 30/09/2013 TO 31/01/2014

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

29/09/1329 September 2013 SAIL ADDRESS CHANGED FROM: 5 BARN COTTAGES MAIN STREET AILSWORTH PETERBOROUGH CAMBS PE5 7AF UNITED KINGDOM

View Document

29/09/1329 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS KELLY OLIVER / 20/05/2013

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS KELLY OLIVER / 02/01/2013

View Document

02/10/122 October 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS KELLY OLIVER / 24/01/2012

View Document

02/10/122 October 2012 SAIL ADDRESS CREATED

View Document

02/10/122 October 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

23/01/1223 January 2012 REGISTERED OFFICE CHANGED ON 23/01/2012 FROM PO BOX 1227 PETERBOROUGH MAIL CENTRE PAPYRUS ROAD PETERBOROUGH CAMBS PE4 5PE ENGLAND

View Document

13/12/1113 December 2011 13/12/11 STATEMENT OF CAPITAL GBP 6

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WHITEHOUSE

View Document

01/09/111 September 2011 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