ROUTES 4 MEDIA LTD

Company Documents

DateDescription
10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

15/02/2215 February 2022 Appointment of Alexander Mcdowell as a director on 2022-02-10

View Document

15/02/2215 February 2022 Termination of appointment of Samantha Rose Keighley as a director on 2022-02-10

View Document

15/02/2215 February 2022 Termination of appointment of Ben Adam Keighley as a director on 2022-02-10

View Document

15/02/2215 February 2022 Notification of Alexander Mcdowell as a person with significant control on 2022-02-10

View Document

15/02/2215 February 2022 Registered office address changed from The Maltings East Tyndall Street Cardiff CF24 5EA Wales to Unit 1 Clywedog Road South Wrexham Industrial Estate Wrexham LL13 9AE on 2022-02-15

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with updates

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-17 with updates

View Document

22/11/2122 November 2021 Cessation of Ben Adam Keighley as a person with significant control on 2021-07-28

View Document

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

View Accounts

23/03/2123 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/03/2123 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA ROSE / 14/10/2020

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 17/11/20, WITH UPDATES

View Document

17/11/2017 November 2020 DIRECTOR APPOINTED MRS SAMANTHA ROSE

View Document

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

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM 1 PINEWOOD COURT CLARENCE AVENUE LONDON SW4 8LB ENGLAND

View Document

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

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 REGISTERED OFFICE CHANGED ON 11/12/2017 FROM SUITE S4, HAMBLE HOUSE MEADROW GODALMING SURREY GU7 3HJ ENGLAND

View Document

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

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

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 14 March 2016 with full list of shareholders

View Document

22/03/1622 March 2016 REGISTERED OFFICE CHANGED ON 22/03/2016 FROM 4 DEANERY PLACE CHURCH STREET GODALMING SURREY GU7 1ER

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

17/02/1517 February 2015 REGISTERED OFFICE CHANGED ON 17/02/2015 FROM UNIT 11 FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA ENGLAND

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM 4 DEANERY PLACE CHURCH STREET GODALMING SURREY GU7 1ER

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/03/1414 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 REGISTERED OFFICE CHANGED ON 31/01/2014 FROM 4 DEANERY PLACE CHURCH STREET GODALMING SURREY GU7 1ER ENGLAND

View Document

31/01/1431 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN ADAM KEIGHLEY / 31/01/2014

View Document

31/01/1431 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN ADAM KEIGHLEY / 31/01/2014

View Document

22/01/1422 January 2014 REGISTERED OFFICE CHANGED ON 22/01/2014 FROM 27 HOLME COURT TWYCROSS ROAD GODALMING SURREY GU7 2QT ENGLAND

View Document

14/03/1314 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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