- Company Overview for CORE MEDIA DESIGN LIMITED (06557241)
- Filing history for CORE MEDIA DESIGN LIMITED (06557241)
- People for CORE MEDIA DESIGN LIMITED (06557241)
- More for CORE MEDIA DESIGN LIMITED (06557241)
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) |
---|---|---|---|
22 Feb 2024 | CS01 | Confirmation statement made on 7 February 2024 with updates | |
30 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
13 Feb 2023 | SH10 | Particulars of variation of rights attached to shares | |
13 Feb 2023 | SH08 | Change of share class name or designation | |
07 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with updates | |
07 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 31 January 2023
|
|
17 Jan 2023 | AP01 | Appointment of Mrs Maria Benitez as a director on 17 January 2023 | |
26 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 7 April 2022 with no updates | |
16 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 7 April 2021 with no updates | |
19 Apr 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
12 Apr 2020 | CS01 | Confirmation statement made on 7 April 2020 with no updates | |
28 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Oct 2019 | CH01 | Director's details changed for Mr Sebastian Sulinski on 6 October 2019 | |
06 Oct 2019 | CH03 | Secretary's details changed for Mrs Maria Benitez on 6 October 2019 | |
06 Oct 2019 | PSC04 | Change of details for Mr Sebastian Sulinski as a person with significant control on 18 April 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 7 April 2019 with no updates | |
21 Dec 2018 | AD01 | Registered office address changed from 48 Great Western Street Frome Somerset BA11 1FZ to 9 Valley Road Clifton Penrith Cumbria CA10 2FF on 21 December 2018 | |
19 Apr 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 7 April 2018 with no updates | |
15 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
21 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Apr 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|