Advanced company searchLink opens in new window

PACIFIC MEDIA SOLUTIONS LIMITED

Company number 12079379

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)
02 Apr 2024 AA Micro company accounts made up to 31 July 2023
29 Nov 2023 AD01 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN to International House International House 101 King's Cross Road London London WC1X 9LP on 29 November 2023
21 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
20 Oct 2023 AA Micro company accounts made up to 31 July 2022
20 Oct 2023 CS01 Confirmation statement made on 14 May 2023 with no updates
20 Oct 2023 AA Micro company accounts made up to 31 July 2021
11 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Sep 2022 PSC04 Change of details for Mr Nikola Jabucanin as a person with significant control on 30 September 2022
30 Sep 2022 CH01 Director's details changed for Mr Nikola Jabucanin on 30 September 2022
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
17 May 2022 CS01 Confirmation statement made on 14 May 2022 with no updates
18 Mar 2022 AD01 Registered office address changed from PO Box 4385 12079379: Companies House Default Address Cardiff CF14 8LH to International House 24 Holborn Viaduct London EC1A 2BN on 18 March 2022
19 Feb 2022 RP05 Registered office address changed to PO Box 4385, 12079379: Companies House Default Address, Cardiff, CF14 8LH on 19 February 2022
07 Jul 2021 AA Micro company accounts made up to 31 July 2020
19 May 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
31 Aug 2020 CH01 Director's details changed for Mr Nikola Jabucanin on 31 August 2020
26 Aug 2020 CH01 Director's details changed for Mr Nikola Jabucanin on 25 August 2020
26 Aug 2020 PSC04 Change of details for Mr Nikola Jabucanin as a person with significant control on 25 August 2020
14 May 2020 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to International House 24 Holborn Viaduct London EC1A 2BN on 14 May 2020
14 May 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
04 Jul 2019 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 4 July 2019
02 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-02
  • GBP 1,000