ENJO MEDIA LIMITED

Company Documents

DateDescription
24/10/2524 October 2025 NewConfirmation statement made on 2025-10-03 with no updates

View Document

18/09/2518 September 2025 NewMicro company accounts made up to 2024-09-30

View Document

09/12/249 December 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

31/07/2431 July 2024 Amended micro company accounts made up to 2023-09-30

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-09-30

View Document

26/03/2426 March 2024 Previous accounting period extended from 2023-06-30 to 2023-09-30

View Document

04/12/234 December 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/04/235 April 2023 Micro company accounts made up to 2022-06-30

View Document

08/12/228 December 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/03/222 March 2022 Compulsory strike-off action has been discontinued

View Document

02/03/222 March 2022 Confirmation statement made on 2021-10-03 with no updates

View Document

02/03/222 March 2022 Compulsory strike-off action has been discontinued

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

21/10/2121 October 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/03/2125 March 2021 Registered office address changed from , 46 Westbourne Apartments Central Avenue, London, SW6 2GP, England to 45 Fitzroy Street 4th Floor, Silverstream House London W1T 6EB on 2021-03-25

View Document

03/10/203 October 2020 Registered office address changed from , Dashwood House 69 Old Broad St, London, EC2M 1QS, England to 45 Fitzroy Street 4th Floor, Silverstream House London W1T 6EB on 2020-10-03

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/1926 June 2019 APPOINTMENT TERMINATED, DIRECTOR KATIE HODGSON

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANDERS HEDENFALK

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MR ANDERS FREDRIK HEDENFALK

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MISS KATIE LAVINIA HODGSON

View Document

07/06/197 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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