- Company Overview for 560 MEDIA RIGHTS LIMITED (09902388)
- Filing history for 560 MEDIA RIGHTS LIMITED (09902388)
- People for 560 MEDIA RIGHTS LIMITED (09902388)
- Charges for 560 MEDIA RIGHTS LIMITED (09902388)
- More for 560 MEDIA RIGHTS LIMITED (09902388)
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
|