FILTHY MEDIA LIMITED

Studio 3 20 Regent Street, Brighton, BN1 1UX, East Sussex
StatusACTIVE
Company No.07439207
CategoryPrivate Limited Company
Incorporated15 Nov 2010
Age13 years, 7 months
JurisdictionEngland Wales

SUMMARY

FILTHY MEDIA LIMITED is an active private limited company with number 07439207. It was incorporated 13 years, 7 months ago, on 15 November 2010. The company address is Studio 3 20 Regent Street, Brighton, BN1 1UX, East Sussex.



Company Fillings

Accounts with accounts type micro entity

Date: 20 Apr 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2023

Action Date: 15 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2022

Action Date: 21 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 May 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2021

Action Date: 21 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2020

Action Date: 21 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Mar 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2019

Action Date: 21 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-21

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Jun 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Joseph Alexander Pilbeam

Change date: 2019-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jun 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-01

Psc name: Stephen Gotts

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Gotts

Termination date: 2019-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Feb 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-22

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2018

Action Date: 20 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-20

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-17

Officer name: Mr Joe Alexander Pilbeam

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-17

Officer name: Mr Steve Gotts

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Joe Alexander Pilbeam

Change date: 2018-08-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-17

Psc name: Mr Steve Gotts

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2017

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2016

Action Date: 15 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2015

Action Date: 15 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2014

Action Date: 15 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date

Date: 03 Dec 2013

Action Date: 15 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2012

Action Date: 15 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-15

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2012

Action Date: 15 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steve Gotts

Change date: 2012-11-15

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2012

Action Date: 15 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joe Alexander Pilbeam

Change date: 2012-11-15

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Dec 2012

Action Date: 18 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-18

Old address: 29 Kensington Gardens Brighton East Sussex BN1 4AL England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2012

Action Date: 15 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-15

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2012

Action Date: 11 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joe Alexander Pilbeam

Change date: 2011-03-11

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2011

Action Date: 25 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-25

Officer name: Mr Steve Gotts

Documents

View document PDF

Incorporation company

Date: 15 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & M STORAGE LTD

UNIT 13B,MARYPORT,CA15 8NF

Number:10727507
Status:ACTIVE
Category:Private Limited Company

ASHWELL RECRUITMENT SERVICES LIMITED

27 GOOSHAYS DRIVE,ROMFORD,RM3 8PT

Number:11092733
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BARLOTT ASSOCIATES LIMITED

11 MILL DROVE,BOURNE,PE10 9BX

Number:04420093
Status:ACTIVE
Category:Private Limited Company

CREDITON COFFEE COMPANY LTD

1 MARKET SQUARE HOUSE,CREDITON,EX17 2BN

Number:07558889
Status:ACTIVE
Category:Private Limited Company

DRYDEN WAY LIMITED

1386 LONDON ROAD,LEIGH ON SEA,SS9 2UJ

Number:11688795
Status:ACTIVE
Category:Private Limited Company

M&U PUB CO LIMITED

NETCHWOOD FINANCE LTD ATLANTIC BUSINESS CENTRE,ALTRINCHAM,WA14 5NQ

Number:09915801
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source