Advanced company searchLink opens in new window

AFP MEDIA LIMITED

Company number 09878339

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)
14 Apr 2024 CERTNM Company name changed aerial film and photo LIMITED\certificate issued on 14/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-11
08 Dec 2023 AA Micro company accounts made up to 31 March 2023
20 Nov 2023 CS01 Confirmation statement made on 17 November 2023 with updates
20 Dec 2022 AA Micro company accounts made up to 31 March 2022
21 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with updates
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
24 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with updates
31 Dec 2020 AA Micro company accounts made up to 31 March 2020
23 Nov 2020 CS01 Confirmation statement made on 17 November 2020 with updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
02 Dec 2019 CS01 Confirmation statement made on 17 November 2019 with updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
03 Dec 2018 CS01 Confirmation statement made on 17 November 2018 with updates
20 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with updates
25 Sep 2017 CH01 Director's details changed for Mr Ben David Cottman on 25 September 2017
25 Sep 2017 PSC04 Change of details for Mr Ben David Cottman as a person with significant control on 25 September 2017
25 Sep 2017 AD01 Registered office address changed from 20 Highfield Park Highfield Park Marlow Buckinghamshire SL7 2DE England to 7 Grayling Close Marlow Buckinghamshire SL7 2BA on 25 September 2017
17 Aug 2017 AA Micro company accounts made up to 31 March 2017
02 Dec 2016 CS01 Confirmation statement made on 17 November 2016 with updates
23 Nov 2016 CH01 Director's details changed for Mr Benjamin David Cottman on 23 November 2016
23 Nov 2016 AA01 Current accounting period extended from 30 November 2016 to 31 March 2017
20 Sep 2016 CH01 Director's details changed for Mr Ben David Cottman on 19 September 2016
02 Mar 2016 AD01 Registered office address changed from 2 Dunstable House Riverside Marlow Buckinghamshire SL7 2AD United Kingdom to 20 Highfield Park Highfield Park Marlow Buckinghamshire SL7 2DE on 2 March 2016
18 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted