KIERAN POTTS CONSULTANCY LTD.

Company Documents

DateDescription
10/05/2210 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

10/05/2210 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

14/02/2214 February 2022 Application to strike the company off the register

View Document

17/09/2017 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

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

View Accounts

20/06/2020 June 2020 REGISTERED OFFICE CHANGED ON 20/06/2020 FROM 24 SOUTHLANDS DRIVE TIMSBURY BATH BA2 0HB

View Document

15/03/2015 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

09/09/199 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

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

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

11/09/1811 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

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

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

10/10/1710 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

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

View Accounts

05/06/175 June 2017 COMPANY NAME CHANGED NEW VINTAGE MEDIA LTD CERTIFICATE ISSUED ON 05/06/17

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/04/169 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

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

View Accounts

22/03/1522 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

22/03/1522 March 2015 SAIL ADDRESS CHANGED FROM: COWORKING BATH - THE GUILD GUILDHALL HIGH STREET BATH SOMERSET BA1 5EB ENGLAND

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

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

View Accounts

24/05/1424 May 2014 REGISTERED OFFICE CHANGED ON 24/05/2014 FROM COWORKING BATH - THE GUILD GUILDHALL HIGH STREET BATH BA1 5EB

View Document

18/03/1418 March 2014 SAIL ADDRESS CHANGED FROM: UNIT 22 MIDSOMER ENTERPRISE PARK, RADSTOCK ROAD MIDSOMER NORTON RADSTOCK BA3 2BB ENGLAND

View Document

18/03/1418 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

06/01/146 January 2014 REGISTERED OFFICE CHANGED ON 06/01/2014 FROM 24 SOUTHLANDS DRIVE TIMSBURY BATH BA2 0HB ENGLAND

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

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

View Accounts

29/07/1329 July 2013 REGISTERED OFFICE CHANGED ON 29/07/2013 FROM UNIT 22 MIDSOMER ENTERPRISE PARK, RADSTOCK ROAD MIDSOMER NORTON RADSTOCK BA3 2BB UNITED KINGDOM

View Document

12/03/1312 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/03/1212 March 2012 SAIL ADDRESS CHANGED FROM: C/O KIERAN POTTS 24 SOUTHLANDS DRIVE TIMSBURY BATH SOMERSET BA2 0HB ENGLAND

View Document

12/03/1212 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

12/03/1212 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

02/03/122 March 2012 REGISTERED OFFICE CHANGED ON 02/03/2012 FROM 24 SOUTHLANDS DRIVE TIMSBURY BATH BA2 0HB UNITED KINGDOM

View Document

25/10/1125 October 2011 COMPANY NAME CHANGED VINTAGE MEDIA LTD CERTIFICATE ISSUED ON 25/10/11

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/04/1112 April 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/04/109 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 SAIL ADDRESS CREATED

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN WILLIAM POTTS / 11/03/2010

View Document

18/12/0918 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

01/09/091 September 2009 CURREXT FROM 31/03/2010 TO 31/08/2010

View Document

15/06/0915 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/06/0915 June 2009 REGISTERED OFFICE CHANGED ON 15/06/2009 FROM 64 UPPER BLOOMFIELD ROAD BATH SOMERSET BA2 2SB UNITED KINGDOM

View Document

15/06/0915 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / KIERAN POTTS / 15/06/2009

View Document

15/06/0915 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

19/03/0919 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED SECRETARY MARIA SIENKIEWICZ

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/2009 FROM 64 UPPER BLOOMFIELD ROAD BATH SOMERSET BA2 2SB UNITED KINGDOM

View Document

19/03/0919 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED

View Document

12/03/0812 March 2008 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