ALEX MEDIA TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

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

View Accounts

10/06/2410 June 2024 Registered office address changed from Third Floor Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE to 2nd Floor Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE on 2024-06-10

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

19/04/2419 April 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

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

06/04/236 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/05/2220 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

29/07/2129 July 2021 Appointment of Mr John Dixon as a director on 2021-07-20

View Document

28/06/2128 June 2021 Amended total exemption full accounts made up to 2020-12-31

View Document

30/03/2130 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/11/2016 November 2020 APPOINTMENT TERMINATED, DIRECTOR HARRY DRNEC

View Document

09/05/209 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

25/03/2025 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW HUDSON

View Document

29/05/1929 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

23/05/1823 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/05/1612 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/05/1513 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

18/03/1518 March 2015 SECOND FILING FOR FORM SH01

View Document

03/10/143 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

30/05/1430 May 2014 27/12/13 STATEMENT OF CAPITAL GBP 11175.59

View Document

12/05/1412 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY FRANCIS DRNEC / 20/04/2014

View Document

12/05/1412 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

21/03/1421 March 2014 PREVSHO FROM 31/07/2014 TO 31/12/2013

View Document

29/10/1329 October 2013 DIRECTOR APPOINTED MR ANDREW JOHN HUDSON

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/10/139 October 2013 26/07/13 STATEMENT OF CAPITAL GBP 11473.7

View Document

08/10/138 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

21/08/1321 August 2013 PREVSHO FROM 30/09/2013 TO 31/07/2013

View Document

08/01/138 January 2013 18/10/12 STATEMENT OF CAPITAL GBP 8551.52

View Document

08/01/138 January 2013 18/10/12 STATEMENT OF CAPITAL GBP 8551.52

View Document

08/01/138 January 2013 SUB-DIVISION 18/10/12

View Document

08/01/138 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/01/138 January 2013 SUB DIVISION 18/10/2012

View Document

08/01/138 January 2013 25/10/12 STATEMENT OF CAPITAL GBP 11175.59

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW HUDSON

View Document

10/10/1210 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY FRANCIS DRNEC / 10/10/2012

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW HUDSON

View Document

14/09/1214 September 2012 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