Advanced company searchLink opens in new window

BROOXIE MEDIA LIMITED

Company number 09451655

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)
07 May 2024 AA Micro company accounts made up to 31 January 2024
02 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with no updates
05 Jun 2023 AA Micro company accounts made up to 31 January 2023
05 Mar 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
23 May 2022 AA Micro company accounts made up to 31 January 2022
02 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
14 Jul 2021 AA Micro company accounts made up to 31 January 2021
02 Mar 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
30 Jun 2020 AA Micro company accounts made up to 31 January 2020
10 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
12 Jun 2019 AA Micro company accounts made up to 31 January 2019
20 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
11 Jul 2018 AA Micro company accounts made up to 31 January 2018
18 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
01 Nov 2017 AA Micro company accounts made up to 31 January 2017
01 Nov 2017 AA01 Previous accounting period shortened from 28 February 2017 to 31 January 2017
06 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
25 Oct 2016 AA Micro company accounts made up to 28 February 2016
12 Sep 2016 AD01 Registered office address changed from 9 Bridge Street Walton on Thames Surrey KT12 1AE United Kingdom to 14 Grosvenor Court Varndean Road Brighton BN1 6RR on 12 September 2016
10 Mar 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 10
09 Mar 2015 AP01 Appointment of Paul Brooks as a director on 20 February 2015
23 Feb 2015 TM01 Termination of appointment of Graham Cowan as a director on 20 February 2015
20 Feb 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-02-20
  • GBP 10