ALL CONDITIONS MEDIA LTD - HOVE


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

Description Filing date
Resolution. Description: Resolutions. 2023-07-21 View Report
Officers. Change date: 2023-07-12. Officer name: Mrs Joanne Elizabeth White. 2023-07-12 View Report
Capital. Date: 2023-06-21. 2023-07-07 View Report
Confirmation statement. Statement with updates. 2023-06-27 View Report
Accounts. Accounts type micro entity. 2023-03-30 View Report
Confirmation statement. Statement with no updates. 2022-07-06 View Report
Officers. Officer name: Ms Joanne Elizabeth White. Change date: 2022-07-06. 2022-07-06 View Report
Accounts. Accounts type micro entity. 2022-03-29 View Report
Confirmation statement. Statement with no updates. 2021-07-09 View Report
Accounts. Accounts type micro entity. 2021-03-29 View Report
Address. Old address: Platf9Rm, Floor 5 & 6 Tower Point 44 North Road Brighton BN1 1YR England. Change date: 2021-02-11. New address: Platf9Rm Hove Town Hall Church Road Hove BN3 2AF. 2021-02-11 View Report
Officers. Change date: 2020-07-08. Officer name: Ms Joanne Elizabeth Cook. 2020-07-08 View Report
Confirmation statement. Statement with no updates. 2020-07-08 View Report
Officers. Change date: 2016-11-14. Officer name: Ms Joanne Elizabeth Cook. 2020-03-13 View Report
Persons with significant control. Change date: 2016-11-14. Psc name: Mrs Joanne Elizabeth White. 2020-03-13 View Report
Officers. Change date: 2020-03-02. Officer name: Mr Matthew Barr. 2020-03-13 View Report
Persons with significant control. Change date: 2020-03-02. Psc name: Mr Matthew Barr. 2020-03-13 View Report
Address. New address: Platf9Rm, Floor 5 & 6 Tower Point 44 North Road Brighton BN1 1YR. Change date: 2020-03-13. Old address: 67 Church Road Hove East Sussex BN3 2BD. 2020-03-13 View Report
Accounts. Accounts type micro entity. 2019-10-30 View Report
Confirmation statement. Statement with no updates. 2019-07-02 View Report
Accounts. Accounts type micro entity. 2019-01-03 View Report
Confirmation statement. Statement with no updates. 2018-07-18 View Report
Accounts. Accounts type micro entity. 2018-01-22 View Report
Persons with significant control. Psc name: Joanne Elizabeth White. Notification date: 2016-04-06. 2017-07-21 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Matthew Barr. 2017-07-21 View Report
Persons with significant control. Change to a person with significant control without name date. 2017-07-10 View Report
Officers. Change person director company. 2017-06-30 View Report
Confirmation statement. Statement with updates. 2017-06-30 View Report
Accounts. Accounts type total exemption small. 2017-03-27 View Report
Capital. Capital allotment shares. 2016-10-03 View Report
Officers. Officer name: Christopher Moran. Termination date: 2016-08-26. 2016-10-03 View Report
Annual return. With made up date full list shareholders. 2016-08-31 View Report
Accounts. Accounts type total exemption small. 2016-02-08 View Report
Annual return. With made up date full list shareholders. 2015-09-08 View Report
Officers. Officer name: Mr Christopher Moran. 2015-09-08 View Report
Capital. Capital allotment shares. 2015-09-08 View Report
Incorporation. Capital: GBP 3 2014-06-26 View Report