FORM AND CONTENT 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
15/04/2515 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/02/2412 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

19/01/2319 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/05/2219 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

22/11/2122 November 2021 Change of details for Dr Sunny Rukhsana Elynn Bains as a person with significant control on 2021-11-22

View Document

22/11/2122 November 2021 Change of details for Mr Stuart Alexander Arnott as a person with significant control on 2021-11-22

View Document

22/11/2122 November 2021 Director's details changed for Dr Sunny Rukhsana Elynn Bains on 2021-11-22

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/06/2118 June 2021 Registered office address changed from The Studio 15 Stanhope Road London E17 9QT to Pound House 62a Highgate High Street London N6 5HX on 2021-06-18

View Document

29/12/2029 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

12/09/2012 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/01/2030 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

21/09/1921 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

06/09/196 September 2019 PSC'S CHANGE OF PARTICULARS / MR STUART ALEXANDER ARNOTT / 31/08/2019

View Document

06/09/196 September 2019 PSC'S CHANGE OF PARTICULARS / DR SUNNY RUKHSANA ELYNN BAINS / 31/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/02/191 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

16/09/1816 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

09/09/189 September 2018 PSC'S CHANGE OF PARTICULARS / DR SUNNY RUKHSANA ELYNN BAINS / 31/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR STUART ARNOTT

View Document

20/09/1520 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/09/1430 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/09/1316 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/09/1218 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/09/1121 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/11/102 November 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART ALEXANDER ARNOTT / 01/01/2010

View Document

01/03/101 March 2010 SECRETARY'S CHANGE OF PARTICULARS / DR SUNNY RUKHSANA ELYNN BAINS / 01/01/2010

View Document

01/03/101 March 2010 SECRETARY'S CHANGE OF PARTICULARS / DR SUNNY RUKHSANA ELYNN BAINS / 01/01/2010

View Document

01/03/101 March 2010 REGISTERED OFFICE CHANGED ON 01/03/2010 FROM 111 HILTONGROVE BUSINESS CENTRE HATHERLEY MEWS LONDON E17 4QP ENGLAND

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR SUNNY RUKHSANA ELYNN BAINS / 01/01/2010

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

25/09/0825 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 REGISTERED OFFICE CHANGED ON 20/06/2008 FROM 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

28/09/0728 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

12/01/0712 January 2007 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/08/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 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