ALTEREAN MEDIA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-18 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/04/216 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES

View Document

01/10/201 October 2020 SECRETARY'S CHANGE OF PARTICULARS / PETER FRANCIS HACKETT / 01/10/2020

View Document

01/10/201 October 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ALLT / 01/10/2020

View Document

01/10/201 October 2020 PSC'S CHANGE OF PARTICULARS / MR PETER FRANCIS HACKETT / 01/10/2020

View Document

01/10/201 October 2020 PSC'S CHANGE OF PARTICULARS / MR SEAN PATRICK MARLEY / 01/10/2020

View Document

01/10/201 October 2020 REGISTERED OFFICE CHANGED ON 01/10/2020 FROM UNIT 3 PRENTON BUSINESS PARK PRENTON WAY PRENTON WIRRAL CH43 3EA ENGLAND

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/06/197 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/05/1821 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

30/11/1730 November 2017 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ALLT / 30/11/2017

View Document

30/11/1730 November 2017 PSC'S CHANGE OF PARTICULARS / MR PETER FRANCIS HACKETT / 30/11/2017

View Document

30/11/1730 November 2017 PSC'S CHANGE OF PARTICULARS / MR SEAN PATRICK MARLEY / 30/11/2017

View Document

30/11/1730 November 2017 SECRETARY'S CHANGE OF PARTICULARS / PETER FRANCIS HACKETT / 30/11/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/09/1719 September 2017 REGISTERED OFFICE CHANGED ON 19/09/2017 FROM 49 HAMILTON SQUARE BIRKENHEAD WIRRAL CH41 5AR

View Document

22/06/1722 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

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

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/05/1616 May 2016 SECRETARY'S CHANGE OF PARTICULARS / PETER HACKETT / 16/05/2016

View Document

22/03/1622 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

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

View Accounts

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/03/1523 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

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

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/07/1429 July 2014 PREVSHO FROM 28/02/2014 TO 30/09/2013

View Document

25/03/1425 March 2014 SECRETARY'S CHANGE OF PARTICULARS / PETER HACKETT / 25/02/2014

View Document

25/03/1425 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

19/12/1319 December 2013 REGISTERED OFFICE CHANGED ON 19/12/2013 FROM 5 CONISTON ROAD GATLEY CHEADLE CHESHIRE SK8 4AP ENGLAND

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MARLEY / 19/12/2013

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALLT / 19/12/2013

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FRANCIS HACKETT / 19/12/2013

View Document

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

View Accounts

13/03/1313 March 2013 COMPANY NAME CHANGED PFH CALDY LIMITED CERTIFICATE ISSUED ON 13/03/13

View Document

25/02/1325 February 2013 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