THE CONSTANT MEDIA LIMITED
Status | ACTIVE |
Company No. | 07458182 |
Category | Private Limited Company |
Incorporated | 02 Dec 2010 |
Age | 13 years, 6 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
THE CONSTANT MEDIA LIMITED is an active private limited company with number 07458182. It was incorporated 13 years, 6 months, 6 days ago, on 02 December 2010. The company address is 46 Hendrefoilan Road 46 Hendrefoilan Road, Swansea, SA2 9LT, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 11 Jan 2024
Action Date: 02 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-02
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 12 Dec 2022
Action Date: 02 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-02
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 15 Dec 2021
Action Date: 02 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-02
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 09 Dec 2020
Action Date: 02 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-02
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change to a person with significant control
Date: 11 Aug 2020
Action Date: 11 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-08-11
Psc name: Mr Andrew Charles Heron
Documents
Change person director company with change date
Date: 11 Aug 2020
Action Date: 11 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-11
Officer name: Mr Andrew Charles Heron
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2020
Action Date: 11 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-11
New address: 46 Hendrefoilan Road Sketty Swansea SA2 9LT
Old address: 26 Sketty Park Drive Sketty Swansea SA2 8LN Wales
Documents
Confirmation statement with updates
Date: 12 Dec 2019
Action Date: 02 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-02
Documents
Change to a person with significant control
Date: 12 Dec 2019
Action Date: 01 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew Charles Heron
Change date: 2019-12-01
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 11 Dec 2018
Action Date: 02 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-02
Documents
Accounts with accounts type total exemption full
Date: 10 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 16 Jan 2018
Action Date: 15 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-15
Officer name: Mr Oliver Dieter Helm
Documents
Confirmation statement with updates
Date: 15 Dec 2017
Action Date: 02 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-02
Documents
Change person director company with change date
Date: 14 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-01
Officer name: Mr Oliver Dieter Helm
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2016
Action Date: 16 Dec 2016
Category: Address
Type: AD01
New address: 26 Sketty Park Drive Sketty Swansea SA2 8LN
Old address: 10 Colleton Hill Exeter EX2 4AS
Change date: 2016-12-16
Documents
Confirmation statement with updates
Date: 16 Dec 2016
Action Date: 02 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-02
Documents
Change person director company with change date
Date: 16 Dec 2016
Action Date: 16 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Charles Heron
Change date: 2016-12-16
Documents
Capital allotment shares
Date: 16 Dec 2016
Action Date: 24 Oct 2016
Category: Capital
Type: SH01
Capital : 500 GBP
Date: 2016-10-24
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2015
Action Date: 02 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-02
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2014
Action Date: 02 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-02
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Resolution
Date: 07 May 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 May 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 07 May 2014
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 07 May 2014
Category: Capital
Type: SH08
Documents
Change registered office address company with date old address
Date: 27 Apr 2014
Action Date: 27 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-27
Old address: Metropole Chambers Salubrious Passage Swansea SA1 3RT
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2013
Action Date: 02 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-02
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 10 Jan 2013
Action Date: 10 Jan 2013
Category: Address
Type: AD01
Old address: Princess House Princess Way Swansea SA1 3LY Wales
Change date: 2013-01-10
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2012
Action Date: 02 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-02
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2011
Action Date: 02 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-02
Documents
Change person director company with change date
Date: 05 Dec 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Oliver Dieter Helm
Change date: 2011-01-01
Documents
Change person director company with change date
Date: 05 Dec 2011
Action Date: 01 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Charles Heron
Change date: 2011-06-01
Documents
Change registered office address company with date old address
Date: 05 Jul 2011
Action Date: 05 Jul 2011
Category: Address
Type: AD01
Old address: Lime Tree House High Street Bampton Oxfordshire OX18 2JN United Kingdom
Change date: 2011-07-05
Documents
Some Companies
HAMPSHIRE HOSE SERVICES LIMITED
1 THE CROSSHOUSE CENTRE,SOUTHAMPTON,SO14 5GZ
Number: | 01812034 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUIT 179,, 372, OLD STREET,LONDON,EC1V 9LT
Number: | 06079688 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 NORMANDY WAY,BODMIN,PL31 1HA
Number: | 09208763 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 HIGH STREET,BOSTON,PE21 8SX
Number: | 09718207 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 SHERBOURNE CLOSE,SEVENOAKS,TN15 6DH
Number: | 07206350 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLLEGE PARADE,LONDON,NW6 6RL
Number: | 11651580 |
Status: | ACTIVE |
Category: | Private Limited Company |