END TO END MEDIA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

30/01/2530 January 2025

View Document

30/01/2530 January 2025

View Document

30/01/2530 January 2025

View Document

30/01/2530 January 2025 Audit exemption subsidiary accounts made up to 2024-04-30

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

05/02/245 February 2024 Audit exemption subsidiary accounts made up to 2023-04-30

View Document

05/02/245 February 2024

View Document

30/01/2430 January 2024

View Document

30/01/2430 January 2024

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

05/06/235 June 2023 Certificate of change of name

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/10/201 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 069260580001

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STRETFORD / 27/09/2018

View Document

27/09/1827 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STRETFORD / 20/11/2017

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

26/01/1826 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED MR BRUCE STEWART SHEPHERD

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED MR CHARLES HENRY SHEPHERD

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SHEPHERD

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/01/1713 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

29/09/1629 September 2016 COMPANY NAME CHANGED TRIPLE S MEDIA LTD CERTIFICATE ISSUED ON 29/09/16

View Document

26/07/1626 July 2016 COMPANY NAME CHANGED TRIPLE S GOLF MANAGEMENT LTD CERTIFICATE ISSUED ON 26/07/16

View Document

07/06/167 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/01/1613 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

01/07/151 July 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

18/12/1418 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

09/06/149 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/06/1311 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/01/1324 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

21/06/1221 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM C/O SHEPHERD OFFSHORE LIMITED HEAD OFFICE OFFSHORE TECHNOLOGY PARK NELSON ROAD, WALKER NEWCASTLE UPON TYNE NE6 3NL

View Document

02/02/122 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

30/06/1130 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

06/01/116 January 2011 REGISTERED OFFICE CHANGED ON 06/01/2011 FROM WESTGATE HOUSE FAVERDALE DARLINGTON CO DURHAM DL3 0PZ

View Document

15/10/1015 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

15/06/1015 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

10/12/0910 December 2009 CURRSHO FROM 30/06/2010 TO 30/04/2010

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED SECRETARY KAROLYN ELSTOB

View Document

10/07/0910 July 2009 DIRECTOR APPOINTED WILLIAM FREDERICK SHEPHERD

View Document

10/07/0910 July 2009 DIRECTOR APPOINTED KENNETH LAW SHEPHERD

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED DIRECTOR JAMES WHARTON

View Document

10/07/0910 July 2009 DIRECTOR APPOINTED PAUL STRETFORD

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED DIRECTOR JOHN KING

View Document

25/06/0925 June 2009 DIRECTOR APPOINTED JAMES WHARTON

View Document

25/06/0925 June 2009 SECRETARY APPOINTED KAROLYN ELSTOB

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED SECRETARY ACI SECRETARIES LIMITED

View Document

06/06/096 June 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