Advanced company searchLink opens in new window

560 MEDIA RIGHTS LIMITED

Company number 09902388

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)
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
10 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
17 Aug 2023 AA01 Previous accounting period extended from 31 December 2022 to 31 March 2023
05 Jun 2023 AD01 Registered office address changed from 1 Greenhill Rents Farringdon London EC1M 6BN United Kingdom to 28-29 Great Sutton Street London EC1V 0DS on 5 June 2023
11 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
30 Sep 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
05 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
01 Mar 2021 PSC04 Change of details for Mrs Janine Anne O'sullivan as a person with significant control on 26 February 2021
01 Mar 2021 PSC04 Change of details for Mr John Vincent Peter O'sullivan as a person with significant control on 26 February 2021
01 Mar 2021 CH01 Director's details changed for Mr John Vincent Peter O'sullivan on 26 February 2021
26 Feb 2021 AD01 Registered office address changed from 10 West Common Way Harpenden Herts AL5 2LF United Kingdom to 1 Greenhill Rents Farringdon London EC1M 6BN on 26 February 2021
25 Feb 2021 AD01 Registered office address changed from 1 Greenhill's Rents Farringdon London EC1M 6BN England to 10 West Common Way Harpenden Herts AL5 2LF on 25 February 2021
12 Jan 2021 MR04 Satisfaction of charge 099023880002 in full
12 Jan 2021 MR04 Satisfaction of charge 099023880001 in full
10 Nov 2020 CS01 Confirmation statement made on 7 November 2020 with no updates
02 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
07 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with no updates
04 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
01 Mar 2019 CH01 Director's details changed for Mr John Vincent Peter O'sullivan on 6 April 2016
11 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with updates
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
02 Aug 2018 PSC01 Notification of Janine Anne O'sullivan as a person with significant control on 11 July 2018
02 Aug 2018 PSC04 Change of details for Mr John Vincent Peter O'sullivan as a person with significant control on 11 July 2018
01 Aug 2018 SH01 Statement of capital following an allotment of shares on 11 July 2018
  • GBP 40