Advanced company searchLink opens in new window

IBILLY MEDIA GROUP LTD

Company number 12203182

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)
01 May 2024 CH01 Director's details changed for Mr Billy-George Jerome Price-Sprackland on 1 May 2024
01 May 2024 PSC04 Change of details for Mr Billy-George Jerome Price-Sprackland as a person with significant control on 1 May 2024
21 Nov 2023 AA Micro company accounts made up to 30 September 2023
14 Sep 2023 CH01 Director's details changed for Mr Billy-George Jerome Price-Sprackland on 14 September 2023
14 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with no updates
14 Sep 2023 AD01 Registered office address changed from PO Box PO8 0BT Unit 29 Highcroft Industrial Estate Enterprise Road Horndean Waterlooville Hampshire PO8 0BT England to Unit 29 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT on 14 September 2023
14 Sep 2023 AD01 Registered office address changed from Unit 24 Highcroft Industrial Estate Waterlooville Hampshire PO8 0BT England to PO Box PO8 0BT Unit 29 Highcroft Industrial Estate Enterprise Road Horndean Waterlooville Hampshire PO8 0BT on 14 September 2023
12 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
12 Jan 2023 AA Micro company accounts made up to 30 September 2022
26 May 2022 CH01 Director's details changed for Mr Billy-George Jerome Price-Sprackland on 11 May 2022
26 May 2022 PSC04 Change of details for Mr Billy-George Jerome Price-Sprackland as a person with significant control on 11 May 2022
24 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
09 Oct 2021 AA Micro company accounts made up to 30 September 2021
04 Feb 2021 CH01 Director's details changed for Mr Billy-George Jerome Price-Sprackland on 4 February 2021
04 Feb 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
04 Feb 2021 CH01 Director's details changed for Mr Billy-George Jerome Price-Sprackland on 4 February 2021
04 Feb 2021 PSC04 Change of details for Mr Billy-George Jerome Price-Sprackland as a person with significant control on 1 February 2021
01 Oct 2020 AA Accounts for a dormant company made up to 30 September 2020
11 Jul 2020 CH01 Director's details changed for Mr Billy-George Jerome Price-Sprackland on 1 July 2020
28 Jan 2020 AD01 Registered office address changed from Unit 24 Enterprise Road Waterlooville Hampshire England to Unit 24 Highcroft Industrial Estate Waterlooville Hampshire PO8 0BT on 28 January 2020
28 Jan 2020 AD01 Registered office address changed from Unit 24 Unit 24 Enterprise Road Horndean Waterlooville PO8 0BT England to Unit 24 Enterprise Road Waterlooville Hampshire on 28 January 2020
27 Jan 2020 AD01 Registered office address changed from International House 12 Constance Street London E16 2DQ England to Unit 24 Unit 24 Enterprise Road Horndean Waterlooville PO8 0BT on 27 January 2020
24 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with updates
15 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
18 Sep 2019 AD01 Registered office address changed from 12 Constance Street London E16 2DQ England to International House 12 Constance Street London E16 2DQ on 18 September 2019