KIDDHA MEDIA LIMITED
Company Documents
| Date | Description |
|---|---|
| 06/11/256 November 2025 New | Termination of appointment of Antony James Wood as a director on 2025-10-07 |
| 06/11/256 November 2025 New | Appointment of Mr Piers Vellacott as a director on 2025-10-07 |
| 09/06/259 June 2025 | Full accounts made up to 2024-09-30 |
| 04/03/254 March 2025 | Confirmation statement made on 2025-02-25 with no updates |
| 31/05/2431 May 2024 | Accounts for a small company made up to 2023-09-30 |
| 29/02/2429 February 2024 | Confirmation statement made on 2024-02-25 with no updates |
| 08/07/238 July 2023 | Accounts for a small company made up to 2022-09-30 |
| 28/02/2328 February 2023 | Confirmation statement made on 2023-02-25 with no updates |
| 02/03/222 March 2022 | Confirmation statement made on 2022-02-25 with no updates |
| 04/02/224 February 2022 | Change of details for Bend It Tv Limited as a person with significant control on 2021-08-11 |
| 25/06/2125 June 2021 | Accounts for a small company made up to 2020-09-30 |
| 02/07/192 July 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18 |
| 25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
| 03/07/183 July 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17 |
| 25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
| 09/02/189 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BUCCANEER MEDIA LIMITED |
| 09/02/189 February 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/02/2018 |
| 09/02/189 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEND IT TV LIMITED |
| 06/07/176 July 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16 |
| 23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
| 14/09/1614 September 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15 |
| 29/06/1629 June 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
| 14/06/1614 June 2016 | DISS40 (DISS40(SOAD)) |
| 07/06/167 June 2016 | FIRST GAZETTE |
| 30/09/1530 September 2015 | Annual return made up to 3 July 2015 with full list of shareholders |
| 10/09/1510 September 2015 | CURREXT FROM 31/07/2015 TO 30/09/2015 |
| 25/08/1525 August 2015 | REGISTERED OFFICE CHANGED ON 25/08/2015 FROM 130 SHAFTESBURY AVENUE 2ND FLOOR LONDON W1D 5EU UNITED KINGDOM |
| 03/07/143 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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