ASSEMBLY MEDIA LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

26/03/2526 March 2025 Full accounts made up to 2024-06-30

View Document

07/01/257 January 2025 Appointment of Mrs Mary Jane Ryan Murphy as a director on 2025-01-07

View Document

23/09/2423 September 2024 Termination of appointment of Naveen Agarwal as a director on 2024-09-20

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/04/2411 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

10/04/2410 April 2024 Full accounts made up to 2023-06-30

View Document

14/07/2314 July 2023 Termination of appointment of Isabel Claire Dobson as a director on 2023-07-14

View Document

14/07/2314 July 2023 Appointment of Mr Naveen Agarwal as a director on 2023-07-14

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

11/04/2311 April 2023 Accounts for a small company made up to 2022-06-30

View Document

17/10/2217 October 2022 Registered office address changed from Southside 105 Victoria Street London SW1E 6QT to Francis House 11 Francis Street London SW1P 1DE on 2022-10-17

View Document

07/01/227 January 2022 Appointment of Mr Nick Hughes as a secretary on 2022-01-07

View Document

07/01/227 January 2022 Termination of appointment of Carolyn Foxall as a secretary on 2022-01-07

View Document

13/07/2113 July 2021 Accounts for a small company made up to 2020-06-30

View Document

02/07/212 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

11/08/2011 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

02/04/192 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

06/04/186 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

06/04/176 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

06/07/166 July 2016 SECRETARY APPOINTED MRS CAROLYN FOXALL

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, SECRETARY JARED ROBINSON

View Document

12/04/1612 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

04/08/154 August 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / ISABEL CLAIRE DOBSON / 01/07/2015

View Document

19/04/1519 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

23/10/1423 October 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, SECRETARY ROBIN PAYNE

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MR VICTOR ALLAN MALANGA

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MR RICHARD WINSTON EDELMAN

View Document

19/12/1319 December 2013 COMPANY NAME CHANGED SPOOK NEW MEDIA LIMITED CERTIFICATE ISSUED ON 19/12/13

View Document

12/11/1312 November 2013 DISS40 (DISS40(SOAD))

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR MARCUS DYER

View Document

11/11/1311 November 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

11/11/1311 November 2013 SECRETARY APPOINTED MR JARED WILLIAM ROBINSON

View Document

29/10/1329 October 2013 FIRST GAZETTE

View Document

05/04/135 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT PHILIPS

View Document

24/07/1224 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

06/07/126 July 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

22/07/1122 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

11/08/1011 August 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

30/07/1030 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS DAVID MORGAN DYER / 01/07/2010

View Document

12/01/1012 January 2010 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

06/07/096 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED DIRECTOR FABIEN FICHAUX

View Document

21/10/0821 October 2008 PREVSHO FROM 31/07/2008 TO 30/06/2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 REGISTERED OFFICE CHANGED ON 06/06/2008 FROM 83 - 84 LONG ACRE 3RD FLOOR COVENT GARDEN LONDON WC2E 9NG

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED SECRETARY DIANA DYER

View Document

02/05/082 May 2008 SECRETARY APPOINTED ROBIN HENRY PAYNE

View Document

02/05/082 May 2008 DIRECTOR APPOINTED ROBERT SIMON PHILIPS

View Document

02/05/082 May 2008 DIRECTOR APPOINTED ISABEL CLAIRE DOBSON

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED FABIEN FICHAUX

View Document

31/03/0831 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

21/09/0721 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

30/07/0730 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 DIRECTOR RESIGNED

View Document

07/08/067 August 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 NEW SECRETARY APPOINTED

View Document

28/04/0628 April 2006 SECRETARY RESIGNED

View Document

28/04/0628 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

28/04/0628 April 2006 REGISTERED OFFICE CHANGED ON 28/04/06 FROM: 13 BOWERDEAN STREET LONDON SW6 3TN

View Document

18/07/0518 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

04/06/054 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/041 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

08/07/028 July 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

02/08/012 August 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

04/08/004 August 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 NEW DIRECTOR APPOINTED

View Document

20/07/9920 July 1999 SECRETARY RESIGNED

View Document

20/07/9920 July 1999 NEW SECRETARY APPOINTED

View Document

20/07/9920 July 1999 NEW DIRECTOR APPOINTED

View Document

20/07/9920 July 1999 DIRECTOR RESIGNED

View Document

01/07/991 July 1999 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