KRISTOS MEDIA TRADING LIMITED - WIGAN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
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