KNOCKOUT MEDIA LIMITED

Company Documents

DateDescription
15/03/2015 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

08/09/198 September 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/09/2019

View Document

07/09/197 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

24/07/1824 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER RONALD CAINES

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

14/08/1714 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM ST WILFRID’S ENTERPRISE CENTRE - UNIT 4 BIRCHVALE CLOSE MANCHESTER M15 5BJ ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

01/08/161 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/05/165 May 2016 SECOND FILING WITH MUD 29/02/16 FOR FORM AR01

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, DIRECTOR HANNA AZZABI

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, DIRECTOR HANA AZZABI

View Document

28/01/1628 January 2016 REGISTERED OFFICE CHANGED ON 28/01/2016 FROM ST WILFRED'S ENTERPRISE CENTRE UNIT 7 ROYCE ROAD MANCHESTER M15 5BJ

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/03/1528 March 2015 REGISTERED OFFICE CHANGED ON 28/03/2015 FROM ST WILFRID’S ENTERPRISE CENTRE - UNIT 9A ROYCE ROAD HULME MANCHESTER M15 5LA

View Document

28/03/1528 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER RONALD CAINES / 08/11/2013

View Document

26/03/1426 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

15/10/1315 October 2013 REGISTERED OFFICE CHANGED ON 15/10/2013 FROM C/O 1 NAPIER ROAD 1 NAPIER ROAD MANCHESTER M21 8AW UNITED KINGDOM

View Document

07/08/137 August 2013 COMPANY NAME CHANGED PCHELPFORYOU LIMITED CERTIFICATE ISSUED ON 07/08/13

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/03/1327 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM 10 CROSSGATE MEWS STOCKPORT CHESHIRE SK4 3AP UNITED KINGDOM

View Document

21/03/1221 March 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM C/O PCHELPFORYOU LTD 1 NAPIER ROAD CHORLTON MANCHESTER GREATER MANCHESTER M21 8AW UNITED KINGDOM

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/03/115 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, SECRETARY SHARON CAINES

View Document

23/09/1023 September 2010 14/09/10 STATEMENT OF CAPITAL GBP 40

View Document

10/09/1010 September 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

06/09/106 September 2010 REGISTERED OFFICE CHANGED ON 06/09/2010 FROM 1A CS ACCOUNTS BRANDLESHOLME ROAD GREENMOUNT BURY LANCASHIRE BL8 4DS

View Document

06/09/106 September 2010 DIRECTOR APPOINTED MISS HANA AZZABI

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER CAINES / 10/03/2010

View Document

11/03/1011 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

17/06/0917 June 2009 REGISTERED OFFICE CHANGED ON 17/06/2009 FROM 1 NAPIER ROAD CHORLTON-CUM-HARDY MANCHESTER M21 8AW UNITED KINGDOM

View Document

11/06/0911 June 2009 REGISTERED OFFICE CHANGED ON 11/06/2009 FROM 2ND FLOOR 43 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SY

View Document

10/03/0910 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER CAINES / 13/11/2008

View Document

28/02/0828 February 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