PRIMED MEDIA LTD
Status | ACTIVE |
Company No. | 06748023 |
Category | Private Limited Company |
Incorporated | 13 Nov 2008 |
Age | 15 years, 5 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
PRIMED MEDIA LTD is an active private limited company with number 06748023. It was incorporated 15 years, 5 months, 18 days ago, on 13 November 2008. The company address is 7 Collingcroft Close, Northampton, NN4 0BN, England.
Company Fillings
Confirmation statement with no updates
Date: 21 Apr 2024
Action Date: 18 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-18
Documents
Confirmation statement with no updates
Date: 13 Nov 2023
Action Date: 18 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-18
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Gazette filings brought up to date
Date: 08 Feb 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 02 Feb 2023
Action Date: 13 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-13
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 16 Dec 2021
Action Date: 13 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-13
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 04 Jan 2021
Action Date: 13 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-13
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 20 Nov 2019
Action Date: 13 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-13
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Resolution
Date: 04 Jul 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 06 Dec 2018
Action Date: 13 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-13
Documents
Change person director company with change date
Date: 06 Dec 2018
Action Date: 08 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Gemma Williams
Change date: 2010-05-08
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2018
Action Date: 06 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-06
New address: 7 Collingcroft Close Northampton NN4 0BN
Old address: 2 Hillsview Sundon Luton Bedfordshire LU3 3PD
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 27 Nov 2017
Action Date: 13 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-13
Documents
Notification of a person with significant control
Date: 09 Oct 2017
Action Date: 01 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nicholas James Welch
Notification date: 2017-10-01
Documents
Appoint person director company with name date
Date: 09 Oct 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-01
Officer name: Mr Nicholas James Welch
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 15 Dec 2016
Action Date: 13 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-13
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2016
Action Date: 13 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-13
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2014
Action Date: 13 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-13
Documents
Accounts amended with accounts type total exemption full
Date: 12 Nov 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AAMD
Made up date: 2013-11-30
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2013
Action Date: 13 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-13
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2012
Action Date: 13 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-13
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2011
Action Date: 13 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-13
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2011
Action Date: 13 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-13
Documents
Accounts with accounts type total exemption full
Date: 26 May 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2010
Action Date: 13 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-13
Documents
Change person director company with change date
Date: 04 Feb 2010
Action Date: 04 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Gemma Williams
Change date: 2010-02-04
Documents
Change registered office address company with date old address
Date: 20 Dec 2009
Action Date: 20 Dec 2009
Category: Address
Type: AD01
Old address: 84 Grove Road Houghton Regis Dunstable LU5 5PF United Kingdom
Change date: 2009-12-20
Documents
Change person director company with change date
Date: 20 Dec 2009
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-01
Officer name: Miss Gemma Williams
Documents
Some Companies
68 VALE BUSINESS PARK,COWBRIDGE,CF71 7PF
Number: | 06500700 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOREST HILL FARM,PENRITH,CA11 8RY
Number: | 06864481 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
Number: | CE013600 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
5 NETHER HALL ROAD,DONCASTER,DN1 2PH
Number: | 10977528 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 CLARANDON PLACE,MAIDSTONE,ME14 1BQ
Number: | 05868302 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 SINGERWAY,KEMPSTON,MK42 7AF
Number: | 04231814 |
Status: | ACTIVE |
Category: | Private Limited Company |