NEXT CHAPTER MEDIA LIMITED

Company Documents

DateDescription
06/08/256 August 2025 Confirmation statement made on 2025-06-18 with no updates

View Document

27/03/2527 March 2025 Micro company accounts made up to 2024-03-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

05/08/245 August 2024 Change of details for Mr Andrew Laurence Johnson as a person with significant control on 2024-06-18

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-18 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/03/2127 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

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

View Accounts

02/11/182 November 2018 REGISTERED OFFICE CHANGED ON 02/11/2018 FROM 37-45 WINDSOR STREET LIVERPOOL MERSEYSIDE L8 1XE ENGLAND

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LAURENCE JOHNSON / 18/07/2018

View Document

18/07/1818 July 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW LAURANCE JOHNSON / 18/07/2018

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

27/06/1827 June 2018 REGISTERED OFFICE CHANGED ON 27/06/2018 FROM 46 HAMILTON SQUARE BIRKENHEAD MERSEYSIDE CH41 5AR UNITED KINGDOM

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHNSON

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM 25 BRANCOTE ROAD PRENTON WIRRAL MERSEYSIDE CH43 6TL ENGLAND

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MR ANDREW LAURANCE JOHNSON

View Document

18/06/1818 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW LAURANCE JOHNSON

View Document

18/06/1818 June 2018 CESSATION OF CHRISTOPHER JOHNSON AS A PSC

View Document

26/03/1826 March 2018 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