ENCODED MEDIA (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Notification of a person with significant control statement

View Document

20/02/2520 February 2025 Cessation of Tom Sillence as a person with significant control on 2025-02-20

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

23/05/2423 May 2024 Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to Ongar Business Centre the Gables Ongar CM5 0GA on 2024-05-23

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-21 with updates

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-01-21 with updates

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

13/06/2213 June 2022 Registered office address changed from , Coopers House 65a Wingletye Lane, Hornchurch, Essex, RM11 3AT to Ongar Business Centre the Gables Ongar CM5 0GA on 2022-06-13

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-01-21 with updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/04/1926 April 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

04/02/194 February 2019 PSC'S CHANGE OF PARTICULARS / MR TOM SILLENCE / 20/01/2019

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

04/02/194 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM SILLENCE / 20/01/2019

View Document

29/01/1929 January 2019 CHANGE PERSON AS DIRECTOR

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD POEL

View Document

23/11/1723 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

07/11/167 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM POEL / 05/11/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

21/01/1621 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/02/159 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/03/147 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM INTERWOOD HOUSE, STAFFORD AVENUE HORNCHURCH ESSEX RM11 2ER

View Document

16/12/1316 December 2013 Registered office address changed from , Interwood House, Stafford Avenue, Hornchurch, Essex, RM11 2ER on 2013-12-16

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

13/02/1313 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / TOM SILLENCE / 01/12/2011

View Document

08/02/128 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/03/1111 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

11/03/1111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM POEL / 01/01/2011

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/02/1011 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES WAND / 01/01/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOM SILLENCE / 01/01/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM POEL / 01/01/2010

View Document

11/02/1011 February 2010 SECRETARY'S CHANGE OF PARTICULARS / PHILIP JAMES WAND / 01/01/2010

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

30/10/0830 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD POEL / 30/10/2008

View Document

05/03/085 March 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

04/09/064 September 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/08/0624 August 2006 COMPANY NAME CHANGED RTSP LTD CERTIFICATE ISSUED ON 24/08/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 SECRETARY RESIGNED

View Document

29/03/0529 March 2005 DIRECTOR RESIGNED

View Document

09/02/059 February 2005 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