IN FRAME MEDIA LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Liquidators' statement of receipts and payments to 2024-12-22

View Document

09/01/249 January 2024 Liquidators' statement of receipts and payments to 2023-12-22

View Document

18/01/2318 January 2023 Liquidators' statement of receipts and payments to 2022-12-22

View Document

21/01/2221 January 2022 Liquidators' statement of receipts and payments to 2021-12-22

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

31/07/1931 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

19/02/1919 February 2019 DISS40 (DISS40(SOAD))

View Document

17/02/1917 February 2019 31/10/17 UNAUDITED ABRIDGED

View Document

13/02/1913 February 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/01/1922 January 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 REGISTERED OFFICE CHANGED ON 31/12/2018 FROM 4 RINGWOOD CLOSE ASCOT SL5 9ES ENGLAND

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/07/1829 July 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

29/07/1829 July 2018 PREVSHO FROM 31/10/2017 TO 30/10/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/09/1721 September 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATHEW COOKE

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, NO UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/09/1618 September 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, DIRECTOR LUKE CLAYDEN

View Document

17/08/1617 August 2016 REGISTERED OFFICE CHANGED ON 17/08/2016 FROM C/O CEMER ASSOCIATES 9 CHURCH STREET BISHOP'S STORTFORD HERTFORDSHIRE CM23 2LY

View Document

17/08/1617 August 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/08/1520 August 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED MR MATHEW COOKE

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/03/1529 March 2015 PREVEXT FROM 30/06/2014 TO 31/10/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

04/08/144 August 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/08/139 August 2013 REGISTERED OFFICE CHANGED ON 09/08/2013 FROM 6 LAURENCE POUNTNEY HILL LONDON EC4R 0BL UNITED KINGDOM

View Document

23/07/1323 July 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW COOKE

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/08/1210 August 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW COOKE / 11/06/2011

View Document

10/06/1110 June 2011 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