FIRST MEDIA CONSULTING LTD
Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Registered office address changed from PO Box 4385 10805219 - Companies House Default Address Cardiff CF14 8LH to Unit 620 Intial Business Centre Wilson Business Park Manchester M40 8WN on 2025-08-29 |
05/08/255 August 2025 | Compulsory strike-off action has been discontinued |
05/08/255 August 2025 | Compulsory strike-off action has been discontinued |
03/08/253 August 2025 | Confirmation statement made on 2025-01-01 with no updates |
29/07/2529 July 2025 | First Gazette notice for compulsory strike-off |
29/07/2529 July 2025 | First Gazette notice for compulsory strike-off |
15/07/2515 July 2025 | Registered office address changed to PO Box 4385, 10805219 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-15 |
17/03/2517 March 2025 | Accounts for a dormant company made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/03/2425 March 2024 | Accounts for a dormant company made up to 2023-06-30 |
15/03/2415 March 2024 | Appointment of Mr Henry Harry Walter Krey as a director on 2024-03-15 |
15/03/2415 March 2024 | Notification of Henry Harry Walter Krey as a person with significant control on 2024-03-15 |
15/03/2415 March 2024 | Cessation of Harry Busch as a person with significant control on 2024-03-15 |
15/03/2415 March 2024 | Termination of appointment of Harry Busch as a director on 2024-03-15 |
11/01/2411 January 2024 | Cessation of Henry Harry Walter Krey as a person with significant control on 2024-01-01 |
11/01/2411 January 2024 | Appointment of Mr Harry Busch as a director on 2024-01-01 |
11/01/2411 January 2024 | Confirmation statement made on 2024-01-01 with updates |
11/01/2411 January 2024 | Notification of Harry Busch as a person with significant control on 2024-01-01 |
11/01/2411 January 2024 | Termination of appointment of Henry Harry Walter Krey as a director on 2024-01-01 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/03/2330 March 2023 | Accounts for a dormant company made up to 2022-06-30 |
12/01/2312 January 2023 | Certificate of change of name |
11/01/2311 January 2023 | Notification of Henry Harry Walter Krey as a person with significant control on 2023-01-01 |
11/01/2311 January 2023 | Cessation of Julia Von Hacht as a person with significant control on 2023-01-01 |
11/01/2311 January 2023 | Confirmation statement made on 2023-01-01 with updates |
11/01/2311 January 2023 | Appointment of Mr. Henry Harry Walter Krey as a director on 2023-01-01 |
11/01/2311 January 2023 | Termination of appointment of Julia Von Hacht as a director on 2023-01-01 |
11/01/2311 January 2023 | Termination of appointment of Julia Von Hacht as a secretary on 2023-01-01 |
13/09/2213 September 2022 | Confirmation statement made on 2022-08-30 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
23/06/2123 June 2021 | Annual accounts for year ending 23 Jun 2021 |
12/09/2012 September 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
12/09/2012 September 2020 | CONFIRMATION STATEMENT MADE ON 12/09/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
10/03/2010 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
19/11/1919 November 2019 | CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES |
02/08/192 August 2019 | Registered office address changed from , PO Box *Default*, 290 Moston Lane, Manchester, M40 9WB, England to PO Box 620 132-134 Great Ancoats Street Manchester M4 6DE on 2019-08-02 |
02/08/192 August 2019 | REGISTERED OFFICE CHANGED ON 02/08/2019 FROM PO BOX *DEFAULT* 290 MOSTON LANE MANCHESTER M40 9WB ENGLAND |
30/07/1930 July 2019 | Registered office address changed from , 132-134 Great Ancoats Street, Suite 33854 Advantage Business Centre, Manchester, M4 6DE, England to PO Box 620 132-134 Great Ancoats Street Manchester M4 6DE on 2019-07-30 |
30/07/1930 July 2019 | REGISTERED OFFICE CHANGED ON 30/07/2019 FROM 132-134 GREAT ANCOATS STREET SUITE 33854 ADVANTAGE BUSINESS CENTRE MANCHESTER M4 6DE ENGLAND |
30/07/1930 July 2019 | Registered office address changed from , PO Box *Default*, 290 Moston Lane, Manchester, M40 9WB, England to PO Box 620 132-134 Great Ancoats Street Manchester M4 6DE on 2019-07-30 |
30/07/1930 July 2019 | REGISTERED OFFICE CHANGED ON 30/07/2019 FROM PO BOX *DEFAULT* 290 MOSTON LANE MANCHESTER M40 9WB ENGLAND |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
22/02/1922 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES |
06/06/176 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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