PAPERHAT MEDIA LIMITED

05514520
FLAT 402 13 CASSILIS ROAD LONDON E14 9BS

Documents

Documents
Date Category Description Pages
22 Jun 2021 gazette Gazette Dissolved Compulsory 1 Buy now
06 Apr 2021 gazette Gazette Notice Compulsory 1 Buy now
24 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2019 accounts Annual Accounts 6 Buy now
29 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
17 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2018 accounts Annual Accounts 6 Buy now
21 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2017 accounts Annual Accounts 6 Buy now
04 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Apr 2016 accounts Annual Accounts 8 Buy now
20 Jul 2015 annual-return Annual Return 3 Buy now
28 Apr 2015 accounts Annual Accounts 8 Buy now
28 Jul 2014 annual-return Annual Return 3 Buy now
09 Apr 2014 accounts Annual Accounts 8 Buy now
01 Aug 2013 annual-return Annual Return 3 Buy now
26 Apr 2013 accounts Annual Accounts 9 Buy now
06 Aug 2012 annual-return Annual Return 3 Buy now
13 Feb 2012 accounts Annual Accounts 6 Buy now
03 Aug 2011 annual-return Annual Return 3 Buy now
03 Aug 2011 officers Change of particulars for director (Piers Patrick Martin) 2 Buy now
27 Apr 2011 accounts Annual Accounts 6 Buy now
16 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Aug 2010 annual-return Annual Return 4 Buy now
18 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Aug 2010 officers Change of particulars for director (Piers Patrick Martin) 2 Buy now
27 Apr 2010 accounts Annual Accounts 6 Buy now
20 Oct 2009 annual-return Annual Return 5 Buy now
30 Jul 2009 accounts Annual Accounts 6 Buy now
05 Feb 2009 annual-return Return made up to 20/07/08; full list of members 6 Buy now
11 Sep 2008 address Registered office changed on 11/09/2008 from 46 the cloisters 145 commercial street london E1 6EB 1 Buy now
11 Sep 2008 officers Director's change of particulars / piers martin / 09/09/2008 1 Buy now
03 Feb 2008 accounts Annual Accounts 6 Buy now
08 Nov 2007 annual-return Return made up to 20/07/07; no change of members 6 Buy now
22 Mar 2007 accounts Annual Accounts 6 Buy now
30 Aug 2006 annual-return Return made up to 20/07/06; full list of members 6 Buy now
30 Aug 2006 officers New secretary appointed 2 Buy now
21 Sep 2005 address Registered office changed on 21/09/05 from: 14 yorke road croxley green herts WD3 3DN 1 Buy now
20 Jul 2005 incorporation Incorporation Company 6 Buy now