Advanced company searchLink opens in new window

CARGO MEDIA LIMITED

Company number 09490281

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)
19 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2024 DS01 Application to strike the company off the register
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
29 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
25 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
05 Apr 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
14 Sep 2021 AA Total exemption full accounts made up to 30 April 2021
09 Apr 2021 PSC04 Change of details for Mr Richard Adam Freed as a person with significant control on 8 April 2021
08 Apr 2021 CH01 Director's details changed for Mr Richard Adam Freed on 8 April 2021
08 Apr 2021 AD01 Registered office address changed from 298 Regalpress Ltd, St James's House 298 Regents Park Road London County (Optional) N3 2SZ England to Sterling House Fulbourne Road Walthamstow London E17 4EE on 8 April 2021
01 Apr 2021 TM01 Termination of appointment of Kate Sarah Freed as a director on 1 May 2020
19 Mar 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
10 Nov 2020 AAMD Amended total exemption full accounts made up to 30 April 2020
02 Nov 2020 AA Total exemption full accounts made up to 30 April 2020
06 Apr 2020 CH01 Director's details changed for Ms Kate Sarah Freed on 6 April 2020
06 Apr 2020 CH01 Director's details changed for Mr Richard Adam Freed on 6 April 2020
06 Apr 2020 CH01 Director's details changed for Ms Kate Sarah Freed on 6 April 2020
23 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
17 Mar 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 298 Regalpress Ltd, St James's House 298 Regents Park Road London County (Optional) N3 2SZ on 17 March 2020
05 Nov 2019 AA Total exemption full accounts made up to 30 April 2019
29 May 2019 PSC01 Notification of Richard Adam Freed as a person with significant control on 1 May 2019
29 May 2019 PSC07 Cessation of Kate Sarah Freed as a person with significant control on 1 May 2019
14 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
14 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
03 Oct 2018 MR01 Registration of charge 094902810001, created on 20 September 2018