ELYSIDENCE MEDIA LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

02/08/252 August 2025 NewApplication to strike the company off the register

View Document

28/05/2528 May 2025 Micro company accounts made up to 2024-07-31

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

27/08/2427 August 2024 Confirmation statement made on 2023-11-07 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/04/2412 April 2024 Micro company accounts made up to 2023-07-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/07/2314 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

24/04/2324 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/05/225 May 2022 Change of details for Mr Leon Asha Beck as a person with significant control on 2022-05-05

View Document

05/05/225 May 2022 Registered office address changed from 29 Queen Street Shaw Oldham OL2 8RW England to 2 Ashwood Avenue Denton Manchester M34 2PB on 2022-05-05

View Document

05/05/225 May 2022 Director's details changed for Mr Leon Asha Beck on 2022-04-22

View Document

05/05/225 May 2022 Director's details changed for Mr Leon Asha Beck on 2022-04-22

View Document

05/05/225 May 2022 Director's details changed for Mr Leon Asha Beck on 2022-04-22

View Document

04/03/224 March 2022 Micro company accounts made up to 2021-07-31

View Document

05/10/215 October 2021 Registered office address changed from 1a Cornwall Road Harrow HA1 4nd England to 29 Queen Street Shaw Oldham OL2 8RW on 2021-10-05

View Document

05/10/215 October 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

08/04/218 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM 5 HIGH STREET WEALDSTONE HARROW HA3 5BY ENGLAND

View Document

03/06/203 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

03/06/203 June 2020 CESSATION OF TAYYIBAH ALI AS A PSC

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM 236 FREDERICK STREET OLDHAM OL8 4DR UNITED KINGDOM

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR TAYYIBAH ALI

View Document

23/07/1823 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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