EPIC MEDIA GROUP LIMITED
Status | ACTIVE |
Company No. | 04914098 |
Category | Private Limited Company |
Incorporated | 29 Sep 2003 |
Age | 20 years, 8 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
EPIC MEDIA GROUP LIMITED is an active private limited company with number 04914098. It was incorporated 20 years, 8 months, 4 days ago, on 29 September 2003. The company address is Oast Annexe East Malling Business Centre Oast Annexe East Malling Business Centre, East Malling, ME19 6BH, Kent, United Kingdom.
Company Fillings
Change to a person with significant control
Date: 22 May 2024
Action Date: 22 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-05-22
Psc name: Mr Hadrein Charles Mechior Apollon Salin
Documents
Cessation of a person with significant control
Date: 22 May 2024
Action Date: 19 Sep 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-09-19
Psc name: Kevin John Murton
Documents
Cessation of a person with significant control
Date: 22 May 2024
Action Date: 19 Sep 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-09-19
Psc name: Lynda Margaret Murton
Documents
Notification of a person with significant control
Date: 22 May 2024
Action Date: 19 Sep 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-09-19
Psc name: Hadrein Charles Mechior Apollon Salin
Documents
Confirmation statement with updates
Date: 23 Oct 2023
Action Date: 04 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-04
Documents
Termination director company with name termination date
Date: 23 Oct 2023
Action Date: 19 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin John Murton
Termination date: 2023-09-19
Documents
Termination secretary company with name termination date
Date: 23 Oct 2023
Action Date: 19 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lynda Margaret Murton
Termination date: 2023-09-19
Documents
Appoint person director company with name date
Date: 17 Oct 2023
Action Date: 19 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-19
Officer name: Mr Hadrien Charles Melchior Apollon Salin
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Sep 2023
Action Date: 19 Sep 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-09-19
Charge number: 049140980001
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 04 Oct 2022
Action Date: 04 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-04
Documents
Accounts amended with accounts type total exemption full
Date: 01 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AAMD
Made up date: 2021-09-30
Documents
Accounts with accounts type total exemption full
Date: 10 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 28 Oct 2021
Action Date: 04 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-04
Documents
Accounts with accounts type total exemption full
Date: 11 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 23 Oct 2020
Action Date: 04 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-04
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2020
Action Date: 14 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-14
Old address: East Malling Enterprise Centre New Road East Malling Kent ME19 6BJ
New address: Oast Annexe East Malling Business Centre New Road East Malling Kent ME19 6BH
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 13 Oct 2019
Action Date: 04 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-04
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 09 Oct 2018
Action Date: 04 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-04
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 04 Oct 2017
Action Date: 04 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-04
Documents
Confirmation statement with no updates
Date: 02 Oct 2017
Action Date: 29 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-29
Documents
Accounts with accounts type total exemption full
Date: 30 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 29 Sep 2016
Action Date: 29 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-29
Documents
Accounts with accounts type total exemption small
Date: 21 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2015
Action Date: 29 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-29
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2014
Action Date: 29 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-29
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2013
Action Date: 29 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-29
Documents
Accounts with accounts type total exemption small
Date: 29 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2012
Action Date: 29 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-29
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2011
Action Date: 29 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-29
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2010
Action Date: 29 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-29
Documents
Accounts with accounts type total exemption small
Date: 16 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: 16 Nov 2009
Action Date: 29 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-29
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 13 May 2009
Category: Address
Type: 287
Description: Registered office changed on 13/05/2009 from c/o armida LIMITED, bell walk house, high street uckfield east sussex TN22 5DQ
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 21 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/08; full list of members
Documents
Legacy
Date: 22 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 30 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 22 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2006
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Certificate change of name company
Date: 19 May 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed fleet graphic media LIMITED\certificate issued on 19/05/05
Documents
Legacy
Date: 11 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/04; full list of members
Documents
Legacy
Date: 21 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
ABINGTON PARK OSTEOPATHY CLINIC LIMITED
479 WELLINGBOROUGH ROAD,NORTHAMPTONSHIRE,NN3 3HN
Number: | 04469037 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR, 5,LONDON,EC3N 3AE
Number: | 10777044 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE NEWS BUILDING,LONDON,SE1 9GF
Number: | 00100449 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROLLS FARM BARN HASTINGWOOD ROAD,ONGAR,CM5 0EN
Number: | 04415888 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 ALDERMANS HILL,LONDON, PALMERS GREEN,N13 4PP
Number: | 10568594 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 OLD HALL CLOSE, WYKE LANE,NEWARK,NG24 3SQ
Number: | 03593961 |
Status: | ACTIVE |
Category: | Private Limited Company |