LICHFIELD COMMUNITY MEDIA C.I.C.

Company Documents

DateDescription
10/05/2510 May 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

16/10/2416 October 2024 Director's details changed for Paul David Groves on 2024-10-01

View Document

16/10/2416 October 2024 Director's details changed for Miss Joanne Kay Grange on 2024-10-01

View Document

16/10/2416 October 2024 Director's details changed for Mr Ross Hawkes on 2024-10-01

View Document

16/10/2416 October 2024 Registered office address changed from 1 Francis Road Lichfield WS13 7JX England to 29 Bore Street Lichfield WS13 6LZ on 2024-10-16

View Document

16/10/2416 October 2024 Director's details changed for Mr Philip John Peter on 2024-10-01

View Document

16/10/2416 October 2024 Director's details changed for Katherine Alice Horner on 2024-10-01

View Document

10/06/2410 June 2024 Total exemption full accounts made up to 2024-04-30

View Document

19/05/2419 May 2024 Notification of a person with significant control statement

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

13/05/2413 May 2024 Cessation of Paul David Groves as a person with significant control on 2024-05-13

View Document

13/05/2413 May 2024 Cessation of Ross Hawkes as a person with significant control on 2024-05-13

View Document

13/05/2413 May 2024 Cessation of Katherine Alice Horner as a person with significant control on 2024-05-13

View Document

13/05/2413 May 2024 Cessation of Philip John Peter as a person with significant control on 2024-05-13

View Document

22/01/2422 January 2024 Amended total exemption full accounts made up to 2022-04-30

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

26/11/2326 November 2023 Appointment of Miss Joanne Kay Grange as a director on 2023-11-24

View Document

26/11/2326 November 2023 Director's details changed for Miss Joanne Kay Grange on 2023-11-26

View Document

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

03/11/233 November 2023 Micro company accounts made up to 2022-04-30

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

24/05/2324 May 2023 Compulsory strike-off action has been discontinued

View Document

24/05/2324 May 2023 Compulsory strike-off action has been discontinued

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

24/02/2224 February 2022 Termination of appointment of Stephen Peter Lightfoot as a director on 2021-12-27

View Document

21/04/2021 April 2020 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