INCONDITE MEDIA LTD
Status | ACTIVE |
Company No. | 04295816 |
Category | Private Limited Company |
Incorporated | 28 Sep 2001 |
Age | 22 years, 7 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
INCONDITE MEDIA LTD is an active private limited company with number 04295816. It was incorporated 22 years, 7 months, 25 days ago, on 28 September 2001. The company address is Wrigley Partington 501 Middleton Road Wrigley Partington 501 Middleton Road, Oldham, OL9 9LY, Lancashire.
Company Fillings
Accounts with accounts type total exemption full
Date: 08 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2023
Action Date: 26 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-26
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2022
Action Date: 26 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-26
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 29 Sep 2021
Action Date: 26 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-26
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2020
Action Date: 26 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-26
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2019
Action Date: 26 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-26
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2018
Action Date: 26 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-26
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Termination director company with name termination date
Date: 26 Sep 2017
Action Date: 26 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-26
Officer name: Aaron Stuart Meyers
Documents
Confirmation statement with no updates
Date: 26 Sep 2017
Action Date: 26 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-26
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 28 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-28
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2015
Action Date: 28 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-28
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Certificate change of name company
Date: 16 Jan 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed meyercom LIMITED\certificate issued on 16/01/15
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2014
Action Date: 28 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-28
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2013
Action Date: 28 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-28
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2012
Action Date: 28 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2011
Action Date: 28 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-28
Documents
Accounts with accounts type dormant
Date: 30 Sep 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Change account reference date company previous shortened
Date: 30 Sep 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA01
New date: 2011-07-31
Made up date: 2011-09-30
Documents
Accounts with accounts type dormant
Date: 16 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Change registered office address company with date old address
Date: 18 May 2011
Action Date: 18 May 2011
Category: Address
Type: AD01
Old address: Office Block One South Link Business Park Oldham OL4 1DE
Change date: 2011-05-18
Documents
Termination director company with name
Date: 22 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pauline Meyers
Documents
Appoint person director company with name
Date: 22 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dale Alexander Meyers
Documents
Termination secretary company with name
Date: 22 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stuart Meyers
Documents
Appoint person director company with name
Date: 22 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Aaron Stuart Meyers
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2010
Action Date: 28 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-28
Documents
Accounts with accounts type dormant
Date: 29 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2009
Action Date: 28 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-28
Documents
Accounts with accounts type dormant
Date: 09 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 23 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/08; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 09 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/07; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 18 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/06; full list of members
Documents
Accounts with accounts type dormant
Date: 19 May 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 02 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/05; full list of members
Documents
Accounts with accounts type dormant
Date: 03 May 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 05 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/04; full list of members
Documents
Accounts with accounts type dormant
Date: 08 May 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 15 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/03; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Apr 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 08 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/02; full list of members
Documents
Legacy
Date: 14 Dec 2001
Category: Address
Type: 287
Description: Registered office changed on 14/12/01 from: c/o energize consulting LIMITED 73-75 princess street saint peters square manchester M2 4EG
Documents
Legacy
Date: 29 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
45 UPTON ROAD,BIRMINGHAM,B33 8SX
Number: | 09933462 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FPL BUILDINGS,CARLISLE,CA6 4DP
Number: | 00337279 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIBRELITE COMPOSITES LTD SNAYGILL INDUSTRIAL ESTATE,SKIPTON,BD23 2QR
Number: | 03945849 |
Status: | ACTIVE |
Category: | Private Limited Company |
13-15 HUNSLET ROAD,LEEDS,LS10 1JQ
Number: | 04111744 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 5 HITCHAM HOUSE,SLOUGH,SL1 7DP
Number: | 10721420 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10229494 |
Status: | ACTIVE |
Category: | Private Limited Company |