C2O MEDIA LTD - BURY ST EDMUNDS


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-07-03 View Report
Accounts. Accounts type total exemption full. 2023-03-29 View Report
Confirmation statement. Statement with no updates. 2022-07-04 View Report
Accounts. Accounts type total exemption full. 2022-03-30 View Report
Confirmation statement. Statement with no updates. 2021-07-06 View Report
Accounts. Accounts type total exemption full. 2021-06-28 View Report
Confirmation statement. Statement with no updates. 2020-06-24 View Report
Accounts. Accounts type total exemption full. 2020-04-23 View Report
Confirmation statement. Statement with no updates. 2019-07-08 View Report
Persons with significant control. Psc name: Mr Oliver Mayberry Loveridge. Change date: 2019-03-01. 2019-05-09 View Report
Officers. Change date: 2019-03-01. Officer name: Mr Oliver Loveridge. 2019-05-09 View Report
Address. Old address: 1 - 6 st Mary's Court High Street Newmarket Suffolk CB8 8HQ. New address: 2 the Old Grain Store Moseley's Farm Fornham All Saints Bury St Edmunds Suffolk IP28 6JY. Change date: 2019-05-09. 2019-05-09 View Report
Accounts. Accounts type total exemption full. 2019-03-30 View Report
Confirmation statement. Statement with no updates. 2018-07-16 View Report
Accounts. Accounts type total exemption full. 2018-03-29 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Oliver Mayberry Loveridge. 2017-07-11 View Report
Confirmation statement. Statement with updates. 2017-07-11 View Report
Accounts. Accounts type total exemption small. 2017-06-13 View Report
Gazette. Gazette filings brought up to date. 2017-06-03 View Report
Gazette. Gazette notice compulsory. 2017-05-30 View Report
Annual return. With made up date full list shareholders. 2016-07-08 View Report
Accounts. Accounts type total exemption small. 2016-03-29 View Report
Officers. Termination date: 2016-02-22. Officer name: Jennie Clare Moran. 2016-02-23 View Report
Officers. Change date: 2015-07-13. Officer name: Miss Jennie Clare Fretwell. 2015-12-18 View Report
Annual return. With made up date full list shareholders. 2015-07-06 View Report
Officers. Officer name: Miss Jennie Clare Fretwell. Change date: 2015-02-13. 2015-07-06 View Report
Accounts. Accounts type total exemption small. 2015-03-31 View Report
Annual return. With made up date full list shareholders. 2014-07-21 View Report
Accounts. Accounts type total exemption small. 2014-03-28 View Report
Annual return. With made up date full list shareholders. 2013-06-25 View Report
Accounts. Accounts type total exemption small. 2013-04-22 View Report
Annual return. With made up date full list shareholders. 2012-06-26 View Report
Accounts. Accounts type total exemption small. 2012-03-28 View Report
Annual return. With made up date full list shareholders. 2011-06-30 View Report
Officers. Change date: 2010-09-01. Officer name: Mr Oliver Loveridge. 2011-06-30 View Report
Address. Old address: 30a & 30B High Street Newmarket Suffolk CB8 8LB United Kingdom. 2011-06-30 View Report
Accounts. Accounts type total exemption small. 2011-02-21 View Report
Address. Change date: 2010-10-19. Old address: 30a/30B the Highstreet Newmarket Suffolk CB8 8LB United Kingdom. 2010-10-19 View Report
Annual return. With made up date full list shareholders. 2010-07-13 View Report
Officers. Change date: 2009-11-06. Officer name: Miss Jennie Clare Fretwell. 2010-07-13 View Report
Officers. Officer name: Mr Oliver Loveridge. Change date: 2009-11-01. 2010-07-13 View Report
Address. Change sail address company. 2010-07-13 View Report
Accounts. Accounts type total exemption small. 2010-05-10 View Report
Annual return. Legacy. 2009-07-08 View Report
Officers. Description: Secretary's change of particulars / jennie fretwell / 01/06/2009. 2009-07-08 View Report
Incorporation. Incorporation company. 2008-06-23 View Report