CERES MEDIA LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

07/01/227 January 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Compulsory strike-off action has been discontinued

View Document

28/09/2128 September 2021 Compulsory strike-off action has been discontinued

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-05-19 with no updates

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

06/05/216 May 2021 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

05/05/215 May 2021 SAIL ADDRESS CREATED

View Document

05/05/215 May 2021 DISS40 (DISS40(SOAD))

View Document

05/05/215 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

05/05/215 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

05/05/215 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/05/215 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

05/05/215 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

04/05/214 May 2021 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

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

View Accounts

12/12/2012 December 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/11/203 November 2020 FIRST GAZETTE

View Document

15/04/2015 April 2020 DISS40 (DISS40(SOAD))

View Document

14/04/2014 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER DOWDESWELL

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER STUART DOWDESWELL / 01/04/2020

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM SUITE 94 17 HOLYWELL HILL ST ALBANS HERTS AL1 4NJ

View Document

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

View Accounts

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/09/179 September 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/08/178 August 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

03/06/163 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/12/1517 December 2015 APPOINTMENT TERMINATED, SECRETARY ALEXANDER DOWDESWELL

View Document

16/12/1516 December 2015 DISS40 (DISS40(SOAD))

View Document

15/12/1515 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

13/11/1513 November 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/09/1529 September 2015 FIRST GAZETTE

View Document

15/06/1515 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

03/02/153 February 2015 REREG PLC TO PRI; RES02 PASS DATE:29/01/2015

View Document

03/02/153 February 2015 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

03/02/153 February 2015 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

03/02/153 February 2015 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/12/146 December 2014 DISS40 (DISS40(SOAD))

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM 1 CHARTERHOUSE MEWS LONDON EC1M 6BB

View Document

03/12/143 December 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

03/12/143 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER STUART DOWDESWELL / 01/11/2014

View Document

03/12/143 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ALEXANDER STUART DOWDESWELL / 01/11/2014

View Document

16/09/1416 September 2014 FIRST GAZETTE

View Document

16/07/1416 July 2014 CURREXT FROM 31/07/2014 TO 31/12/2014

View Document

10/02/1410 February 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR LESLIE BARBER

View Document

22/10/1322 October 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

15/10/1315 October 2013 DISS40 (DISS40(SOAD))

View Document

17/09/1317 September 2013 FIRST GAZETTE

View Document

05/02/135 February 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

30/10/1230 October 2012 19/05/12 CHANGES

View Document

25/10/1225 October 2012 16/05/11 STATEMENT OF CAPITAL GBP 163408.07

View Document

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER STUART DOWDESWELL / 13/09/2012

View Document

13/09/1213 September 2012 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER STUART DOWDESWELL / 13/09/2012

View Document

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE CHRISTOPHER BARBER / 13/09/2012

View Document

11/06/1211 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER STUART DOWDESWELL / 11/06/2012

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER

View Document

02/04/122 April 2012 SECRETARY APPOINTED ALEXANDER STUART DOWDESWELL

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN NEWMAN

View Document

14/02/1214 February 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

15/11/1115 November 2011 PREVSHO FROM 28/02/2012 TO 31/07/2011

View Document

15/11/1115 November 2011 REGISTERED OFFICE CHANGED ON 15/11/2011 FROM 4TH FLOOR 36 SPITAL SQUARE LONDON E1 6DY

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, SECRETARY GRAHAM MAY

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN METCALFE

View Document

04/10/114 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11

View Document

25/07/1125 July 2011 DIRECTOR APPOINTED MR LESLIE CHRISTOPHER BARBER

View Document

24/06/1124 June 2011 12/04/11 STATEMENT OF CAPITAL GBP 151249.87

View Document

24/06/1124 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR GREGORY FORSTER

View Document

08/03/118 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/01/1126 January 2011 14/01/11 STATEMENT OF CAPITAL GBP 150438.76

View Document

26/01/1126 January 2011 27/10/10 STATEMENT OF CAPITAL GBP 150438.76

View Document

23/09/1023 September 2010 03/09/10 STATEMENT OF CAPITAL GBP 147850

View Document

01/09/101 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10

View Document

07/07/107 July 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR APPOINTED MR STEPHEN DONALD METCALFE

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD MAYHEW

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED GREGORY HUGH KNIGHT FORSTER

View Document

22/04/1022 April 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/04/1022 April 2010 ADOPT ARTICLES 09/04/2010

View Document

22/04/1022 April 2010 CONSOLIDATION 09/04/10

View Document

19/04/1019 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/04/1019 April 2010 COMPANY NAME CHANGED INTERNATIONAL MEDIA GROUP PLC CERTIFICATE ISSUED ON 19/04/10

View Document

19/04/1019 April 2010 CHANGE OF NAME 09/04/2010

View Document

09/04/109 April 2010 27/01/10 STATEMENT OF CAPITAL GBP 136250

View Document

19/03/1019 March 2010 PREVSHO FROM 31/03/2010 TO 28/02/2010

View Document

13/01/1013 January 2010 31/10/09 STATEMENT OF CAPITAL GBP 133750

View Document

03/12/093 December 2009 COMMENCE BUSINESS AND BORROW

View Document

03/12/093 December 2009 APPLICATION COMMENCE BUSINESS

View Document

01/12/091 December 2009 COMMENCE BUSINESS AND BORROW

View Document

01/12/091 December 2009 APPLICATION COMMENCE BUSINESS

View Document

08/08/098 August 2009 SHARE AGREEMENT OTC

View Document

14/07/0914 July 2009 CURRSHO FROM 31/05/2010 TO 31/03/2010

View Document

06/07/096 July 2009 DIRECTOR APPOINTED ALEXANDER STUART DOWDESWELL

View Document

17/06/0917 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/06/0912 June 2009 COMPANY NAME CHANGED INTERMEDIA ACQUISITION PLC CERTIFICATE ISSUED ON 16/06/09

View Document

19/05/0919 May 2009 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