Advanced company searchLink opens in new window

AFRICAN MEDIA INVESTMENTS LIMITED

Company number 03577106

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
05 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with updates
12 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
11 Nov 2022 TM02 Termination of appointment of Mary Mitchell Murray as a secretary on 11 November 2022
07 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with updates
11 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
07 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with updates
21 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
24 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with updates
22 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
14 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with updates
03 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
06 Jun 2018 CH03 Secretary's details changed for Mary Mitchell Murray on 5 June 2018
06 Jun 2018 CH03 Secretary's details changed for Mary Mitchell Murray on 5 June 2018
05 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with updates
05 Jun 2018 PSC01 Notification of Derek James Richardson Smail as a person with significant control on 10 June 2016
21 Dec 2017 AA Total exemption full accounts made up to 30 June 2017
20 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
25 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
10 Jun 2016 AD01 Registered office address changed from The Garden House Ewart Wooler Northumberland NE71 6HH England to C/O Sanderson Mccreath & Edney 4 Quay Walls Berwick upon Tweed TD15 1HD on 10 June 2016
08 Jun 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 850,000
06 Jun 2016 AD01 Registered office address changed from Waimate East Ord Berwick upon Tweed Northumberland TD15 2NS to The Garden House Ewart Wooler Northumberland NE71 6HH on 6 June 2016
05 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
09 Jun 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 850,000
11 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014