RAYDAR MEDIA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

22/05/2522 May 2025 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT to 85 Great Portland Street First Floor London W1W 7LT on 2025-05-22

View Document

17/04/2517 April 2025 Director's details changed for Mr Edward Richard Bickersteth on 2025-04-11

View Document

17/04/2517 April 2025 Change of details for Mr Edward Richard Bickersteth as a person with significant control on 2025-04-11

View Document

17/04/2517 April 2025 Change of details for Mrs Alison Press as a person with significant control on 2025-04-11

View Document

17/04/2517 April 2025 Director's details changed for Christopher John Mark Rayson on 2025-04-11

View Document

17/04/2517 April 2025 Director's details changed for Alison Dawn Press on 2025-04-11

View Document

24/09/2424 September 2024 Micro company accounts made up to 2023-12-31

View Document

07/08/247 August 2024 Compulsory strike-off action has been discontinued

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

01/08/241 August 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

14/05/2414 May 2024

View Document

14/05/2414 May 2024

View Document

14/05/2414 May 2024

View Document

14/05/2414 May 2024

View Document

14/05/2414 May 2024

View Document

08/02/248 February 2024 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street First Floor Westminster London W1W 7LT on 2024-02-08

View Document

08/02/248 February 2024 Registered office address changed from 7 Savoy Court London WC2R 0EX United Kingdom to 85 Great Portland Street London W1W 7LT on 2024-02-08

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/12/2324 December 2023 Micro company accounts made up to 2022-12-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Micro company accounts made up to 2021-12-31

View Document

09/02/229 February 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

04/01/224 January 2022 Statement of capital following an allotment of shares on 2021-11-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Resolutions

View Document

23/09/2123 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

13/05/2013 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / ALISON DAWN RAYSON / 01/05/2020

View Document

13/05/2013 May 2020 PSC'S CHANGE OF PARTICULARS / ALISON RAYSON / 01/05/2020

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD RICHARD BICKERSTETH / 23/01/2020

View Document

23/01/2023 January 2020 PSC'S CHANGE OF PARTICULARS / MR EDWARD RICHARD BICKERSTETH / 23/01/2020

View Document

23/01/2023 January 2020 PSC'S CHANGE OF PARTICULARS / ALISON RAYSON / 23/01/2020

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MARK RAYSON / 23/01/2020

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / ALISON DAWN RAYSON / 23/01/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/10/1929 October 2019 CURREXT FROM 30/06/2019 TO 31/12/2019

View Document

27/07/1927 July 2019 REGISTERED OFFICE CHANGED ON 27/07/2019 FROM HANOVER HOUSE 14 HANOVER SQUARE LONDON W1S 1HP

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES

View Document

02/04/192 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

10/05/1810 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALISON DAWN RAYSON / 10/05/2018

View Document

10/05/1810 May 2018 PSC'S CHANGE OF PARTICULARS / ALISON RAYSON / 10/05/2018

View Document

09/05/189 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD RICHARD BICKERSTETH

View Document

08/05/188 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

06/04/176 April 2017 31/05/16 STATEMENT OF CAPITAL GBP 340

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/06/1613 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/02/163 February 2016 24/09/15 STATEMENT OF CAPITAL GBP 304

View Document

02/02/162 February 2016 20/01/16 STATEMENT OF CAPITAL GBP 316

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/06/1510 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/12/1419 December 2014 16/12/14 STATEMENT OF CAPITAL GBP 292

View Document

10/10/1410 October 2014 PREVEXT FROM 31/05/2014 TO 30/06/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/06/1419 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

13/06/1413 June 2014 ADOPT ARTICLES 05/06/2014

View Document

06/06/146 June 2014 27/05/14 STATEMENT OF CAPITAL GBP 257

View Document

05/06/145 June 2014 DIRECTOR APPOINTED CHRISTOPHER JOHN MARK RAYSON

View Document

05/06/145 June 2014 DIRECTOR APPOINTED MR EDWARD RICHARD BICKERSTETH

View Document

04/06/144 June 2014 27/05/14 STATEMENT OF CAPITAL GBP 219

View Document

21/01/1421 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

05/06/135 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

14/03/1314 March 2013 08/03/13 STATEMENT OF CAPITAL GBP 200

View Document

11/10/1211 October 2012 COMPANY NAME CHANGED ARTV LTD CERTIFICATE ISSUED ON 11/10/12

View Document

18/05/1218 May 2012 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