ACQUIRE MEDIA (UK) LTD - LONDON


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

Description Filing date
Accounts. Accounts type dormant. 2023-09-28 View Report
Accounts. Accounts type small. 2023-05-16 View Report
Address. New address: 5 Brayford Square London E1 0SG. Change date: 2023-03-08. Old address: Miles House Easthampstead Road Bracknell RG12 1NJ England. 2023-03-08 View Report
Confirmation statement. Statement with no updates. 2023-01-31 View Report
Officers. Officer name: Corporation Service Company (Uk) Limited. Termination date: 2022-09-23. 2022-09-23 View Report
Address. New address: Miles House Easthampstead Road Bracknell RG12 1NJ. Change date: 2022-09-23. Old address: C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom. 2022-09-23 View Report
Confirmation statement. Statement with no updates. 2022-01-13 View Report
Officers. Officer name: Mr Scott Roessler. Change date: 2021-01-01. 2022-01-13 View Report
Officers. Change date: 2021-01-01. Officer name: Mr Jeffery Paul Neunsinger. 2022-01-13 View Report
Confirmation statement. Statement with updates. 2022-01-07 View Report
Officers. Change date: 2019-08-14. Officer name: Mr Jeffery Paul Neunsinger. 2022-01-07 View Report
Capital. Capital statement capital company with date currency figure. 2021-12-24 View Report
Capital. Description: Statement by Directors. 2021-12-24 View Report
Insolvency. Description: Solvency Statement dated 17/12/21. 2021-12-24 View Report
Resolution. Description: Resolutions. 2021-12-24 View Report
Accounts. Accounts type small. 2021-12-01 View Report
Officers. Change date: 2020-08-21. Officer name: Corporation Service Company (Uk) Limited. 2021-10-19 View Report
Address. Old address: 25 Canada Square Level 37 London E14 5LQ United Kingdom. New address: C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU. Change date: 2021-10-19. 2021-10-19 View Report
Accounts. Accounts type small. 2021-04-26 View Report
Confirmation statement. Statement with no updates. 2020-12-23 View Report
Accounts. Accounts type small. 2020-01-30 View Report
Confirmation statement. Statement with updates. 2019-12-12 View Report
Address. Change date: 2019-10-01. Old address: 28 Bruton Street London W1J 6QW. New address: 25 Canada Square Level 37 London E14 5LQ. 2019-10-01 View Report
Officers. Officer name: Corporation Service Company (Uk) Limited. Appointment date: 2019-08-14. 2019-10-01 View Report
Officers. Officer name: Mr Scott Roessler. Change date: 2019-08-14. 2019-10-01 View Report
Officers. Officer name: Mr. Jeffery Paul Neunsinger. Appointment date: 2019-08-14. 2019-10-01 View Report
Officers. Officer name: Justin Cho. Termination date: 2019-08-14. 2019-10-01 View Report
Confirmation statement. Statement with updates. 2019-07-17 View Report
Capital. Capital allotment shares. 2019-01-30 View Report
Accounts. Accounts type small. 2018-10-10 View Report
Confirmation statement. Statement with updates. 2018-07-31 View Report
Officers. Appointment date: 2018-01-05. Officer name: Justin Cho. 2018-01-23 View Report
Officers. Appointment date: 2018-01-05. Officer name: Mr Scott Roessler. 2018-01-23 View Report
Capital. Capital allotment shares. 2018-01-23 View Report
Officers. Officer name: Toby Cook. Termination date: 2018-01-05. 2018-01-22 View Report
Officers. Officer name: Lawrence Rafsky. Termination date: 2018-01-05. 2018-01-22 View Report
Officers. Officer name: Bradley Scher. Termination date: 2018-01-05. 2018-01-22 View Report
Accounts. Accounts type small. 2017-11-10 View Report
Confirmation statement. Statement with no updates. 2017-07-06 View Report
Accounts. Accounts type small. 2016-09-18 View Report
Confirmation statement. Statement with updates. 2016-07-13 View Report
Accounts. Accounts type small. 2015-11-11 View Report
Annual return. With made up date full list shareholders. 2015-07-08 View Report
Accounts. Accounts type small. 2014-10-13 View Report
Annual return. With made up date full list shareholders. 2014-07-10 View Report
Address. Old address: Golden Cross House 8 Duncannon Street London WC2N 4JF. Change date: 2014-04-11. 2014-04-11 View Report
Accounts. Accounts type small. 2013-10-09 View Report
Annual return. With made up date full list shareholders. 2013-07-17 View Report
Accounts. Accounts type small. 2012-10-01 View Report
Annual return. With made up date full list shareholders. 2012-07-06 View Report