Confirmation statement. Statement with no updates. |
2023-04-12 |
View Report |
Accounts. Accounts type dormant. |
2023-02-15 |
View Report |
Confirmation statement. Statement with updates. |
2022-04-07 |
View Report |
Accounts. Accounts type dormant. |
2022-03-04 |
View Report |
Accounts. Accounts type total exemption full. |
2021-07-15 |
View Report |
Confirmation statement. Statement with updates. |
2021-04-07 |
View Report |
Officers. Officer name: Paul Russell Moore. Termination date: 2020-09-28. |
2021-01-12 |
View Report |
Officers. Officer name: Paul Russell Moore. Termination date: 2020-09-28. |
2021-01-12 |
View Report |
Officers. Appointment date: 2020-10-27. Officer name: Mr Oliver John Woodforde Pawle. |
2021-01-12 |
View Report |
Accounts. Accounts type total exemption full. |
2020-05-28 |
View Report |
Confirmation statement. Statement with updates. |
2020-04-07 |
View Report |
Officers. Change date: 2019-08-14. Officer name: Mr Paul Russell Moore. |
2019-08-20 |
View Report |
Officers. Officer name: Mr Paul Russell Moore. Change date: 2019-08-14. |
2019-08-20 |
View Report |
Officers. Termination date: 2019-08-14. Officer name: John Armitage. |
2019-08-20 |
View Report |
Officers. Officer name: Mr Michael Joseph Hewitt. Appointment date: 2019-08-13. |
2019-08-20 |
View Report |
Officers. Officer name: Mr Christopher John Purslow. Change date: 2019-05-23. |
2019-05-23 |
View Report |
Accounts. Accounts type total exemption full. |
2019-05-02 |
View Report |
Confirmation statement. Statement with updates. |
2019-04-08 |
View Report |
Confirmation statement. Statement with updates. |
2018-05-17 |
View Report |
Persons with significant control. Change date: 2017-04-26. Psc name: Kristos Media. |
2018-05-17 |
View Report |
Accounts. Accounts type total exemption full. |
2018-03-27 |
View Report |
Accounts. Accounts type total exemption small. |
2017-06-09 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-24 |
View Report |
Address. New address: Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB. Old address: Copperville House Fawkham Green Road Fawkham Longfield Kent DA3 8NN. Change date: 2017-04-21. |
2017-04-21 |
View Report |
Accounts. Accounts type total exemption small. |
2016-07-26 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-08 |
View Report |
Accounts. Accounts type total exemption small. |
2015-07-28 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-30 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-17 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-06 |
View Report |
Gazette. Gazette filings brought up to date. |
2013-11-02 |
View Report |
Accounts. Accounts type total exemption small. |
2013-11-01 |
View Report |
Gazette. Gazette notice compulsary. |
2013-10-29 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-17 |
View Report |
Accounts. Accounts type total exemption small. |
2012-08-02 |
View Report |
Address. Change date: 2012-06-19. Old address: Round Foundry Media Centre Foundry Street Leeds LS11 5QP. |
2012-06-19 |
View Report |
Annual return. With made up date full list shareholders. |
2012-06-19 |
View Report |
Accounts. Accounts type total exemption small. |
2011-07-26 |
View Report |
Annual return. With made up date full list shareholders. |
2011-06-20 |
View Report |
Accounts. Accounts type total exemption full. |
2010-08-03 |
View Report |
Annual return. With made up date full list shareholders. |
2010-05-24 |
View Report |
Accounts. Accounts type total exemption full. |
2009-10-07 |
View Report |
Change of name. Description: Company name changed XT3 media trading LIMITED\certificate issued on 03/09/09. |
2009-09-02 |
View Report |
Annual return. Legacy. |
2009-06-12 |
View Report |
Accounts. Accounts type total exemption full. |
2009-03-02 |
View Report |
Annual return. Legacy. |
2008-05-05 |
View Report |
Address. Description: Registered office changed on 26/11/07 from: eyton house (3RD floor) 12 park place leeds LS1 2RU. |
2007-11-26 |
View Report |
Address. Description: Registered office changed on 02/11/07 from: 15 church street wetherby west yorkshire LS22 6LP. |
2007-11-02 |
View Report |
Officers. Description: New director appointed. |
2007-09-07 |
View Report |
Accounts. Accounts type total exemption full. |
2007-09-07 |
View Report |