C4B MEDIA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
01/01/251 January 2025 | Confirmation statement made on 2024-12-21 with no updates |
19/11/2419 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/02/2414 February 2024 | Confirmation statement made on 2023-12-21 with no updates |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
11/01/2311 January 2023 | Confirmation statement made on 2022-12-21 with updates |
11/01/2311 January 2023 | Cessation of Julia Margaret Brooks as a person with significant control on 2022-08-28 |
11/01/2311 January 2023 | Termination of appointment of Julia Margaret Brooks as a director on 2022-08-28 |
13/12/2213 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/01/224 January 2022 | Confirmation statement made on 2021-12-21 with no updates |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
02/01/192 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON ANN GROCOTT / 13/12/2018 |
02/01/192 January 2019 | PSC'S CHANGE OF PARTICULARS / MRS SHARON ANN GROCOTT / 13/12/2018 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/01/1619 January 2016 | Annual return made up to 21 December 2015 with full list of shareholders |
10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/01/1523 January 2015 | Annual return made up to 21 December 2014 with full list of shareholders |
21/09/1421 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/05/1413 May 2014 | APPOINTMENT TERMINATED, DIRECTOR SARAH KRALJ |
13/05/1413 May 2014 | REGISTERED OFFICE CHANGED ON 13/05/2014 FROM 1 DUNSBRIDGE BUSINESS PARK SHEPRETH ROYSTON HERTFORDSHIRE SG8 6RA |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
08/01/148 January 2014 | Annual return made up to 21 December 2013 with full list of shareholders |
24/04/1324 April 2013 | CURREXT FROM 31/12/2013 TO 31/03/2014 |
21/12/1221 December 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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