1086 MEDIA LTD - CHESTER


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

Description Filing date
Confirmation statement. Statement with updates. 2024-01-09 View Report
Accounts. Accounts type total exemption full. 2023-12-22 View Report
Confirmation statement. Statement with updates. 2023-01-18 View Report
Accounts. Accounts type total exemption full. 2022-12-15 View Report
Confirmation statement. Statement with no updates. 2022-08-17 View Report
Accounts. Accounts type total exemption full. 2021-12-22 View Report
Confirmation statement. Statement with no updates. 2021-08-05 View Report
Accounts. Accounts type total exemption full. 2020-12-16 View Report
Confirmation statement. Statement with no updates. 2020-08-04 View Report
Officers. Officer name: Mr Neil Christopher Lewis. Change date: 2020-02-25. 2020-04-16 View Report
Officers. Change date: 2020-02-25. Officer name: Mr Neil Christopher Lewis. 2020-02-25 View Report
Accounts. Accounts type total exemption full. 2019-12-19 View Report
Confirmation statement. Statement with updates. 2019-08-05 View Report
Persons with significant control. Change date: 2019-01-01. Psc name: Mr Neil Christopher Lewis. 2019-05-20 View Report
Persons with significant control. Notification date: 2018-12-31. Psc name: Susanne Lewis. 2019-01-11 View Report
Persons with significant control. Change date: 2019-01-01. Psc name: Mr Neil Christopher Lewis. 2019-01-01 View Report
Confirmation statement. Statement with no updates. 2018-08-13 View Report
Accounts. Accounts type dormant. 2018-06-20 View Report
Accounts. Accounts type dormant. 2017-12-12 View Report
Confirmation statement. Statement with no updates. 2017-08-04 View Report
Accounts. Accounts type dormant. 2016-12-08 View Report
Confirmation statement. Statement with updates. 2016-08-18 View Report
Accounts. Accounts type dormant. 2015-09-11 View Report
Annual return. With made up date full list shareholders. 2015-08-26 View Report
Accounts. Accounts type dormant. 2014-10-10 View Report
Annual return. With made up date full list shareholders. 2014-08-29 View Report
Address. New address: 5 Abbey Green Chester CH1 2JH. 2014-08-29 View Report
Officers. Change date: 2014-04-01. Officer name: Mr Neil Christopher Lewis. 2014-07-21 View Report
Accounts. Accounts type dormant. 2013-12-16 View Report
Annual return. With made up date full list shareholders. 2013-08-28 View Report
Accounts. Accounts type dormant. 2012-11-26 View Report
Address. Old address: 12/14 Macon Court Herald Drive Crewe Cheshire CW1 6EA United Kingdom. Change date: 2012-10-01. 2012-10-01 View Report
Annual return. With made up date full list shareholders. 2012-08-06 View Report
Accounts. Accounts type dormant. 2011-12-22 View Report
Annual return. With made up date full list shareholders. 2011-09-02 View Report
Officers. Officer name: Neil Christopher Lewis. Change date: 2011-03-28. 2011-04-11 View Report
Accounts. Accounts type dormant. 2010-12-22 View Report
Officers. Officer name: Simon Shepherd. 2010-11-02 View Report
Annual return. With made up date full list shareholders. 2010-08-26 View Report
Officers. Change date: 2010-08-04. Officer name: Neil Christopher Lewis. 2010-08-26 View Report
Accounts. Change account reference date company previous shortened. 2010-05-24 View Report
Officers. Description: Director's change of particulars / neil lewis / 07/09/2009. 2009-09-13 View Report
Incorporation. Incorporation company. 2009-08-04 View Report