NEW MEDIA GLOBAL LIMITED

05747471
LEVEL 10, TOWER 12 18-22 BRIDGE STREET MANCHESTER ENGLAND M3 3BZ

Documents

Documents
Date Category Description Pages
18 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Annual Accounts 7 Buy now
24 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2022 accounts Amended Accounts 6 Buy now
18 Jul 2022 accounts Annual Accounts 8 Buy now
22 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2021 accounts Annual Accounts 7 Buy now
30 Mar 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
15 Mar 2021 accounts Annual Accounts 6 Buy now
08 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Dec 2019 accounts Annual Accounts 6 Buy now
24 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2018 accounts Annual Accounts 6 Buy now
20 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2017 accounts Annual Accounts 6 Buy now
30 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2016 accounts Annual Accounts 6 Buy now
13 Apr 2016 annual-return Annual Return 3 Buy now
17 Nov 2015 accounts Annual Accounts 6 Buy now
28 Apr 2015 annual-return Annual Return 3 Buy now
28 Apr 2015 officers Termination of appointment of secretary (Stripes Nominees Limited) 1 Buy now
28 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Dec 2014 accounts Annual Accounts 6 Buy now
28 Apr 2014 annual-return Annual Return 4 Buy now
24 Dec 2013 accounts Annual Accounts 6 Buy now
15 May 2013 annual-return Annual Return 4 Buy now
14 May 2013 officers Change of particulars for director (Mr. Nicholas Allen James Whittaker) 2 Buy now
14 May 2013 officers Change of particulars for corporate secretary (Stripes Nominees Limited) 2 Buy now
08 Jan 2013 accounts Annual Accounts 5 Buy now
06 Jun 2012 annual-return Annual Return 4 Buy now
02 Jan 2012 accounts Annual Accounts 5 Buy now
30 Mar 2011 annual-return Annual Return 4 Buy now
14 Dec 2010 accounts Annual Accounts 5 Buy now
06 May 2010 annual-return Annual Return 5 Buy now
06 May 2010 officers Change of particulars for corporate secretary (Stripes Nominees Limited) 2 Buy now
22 Jan 2010 accounts Annual Accounts 5 Buy now
15 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Oct 2009 officers Termination of appointment of director (Michael Welch) 2 Buy now
27 Apr 2009 annual-return Return made up to 17/03/09; full list of members 3 Buy now
23 Jan 2009 accounts Annual Accounts 5 Buy now
05 Dec 2008 officers Appointment terminated secretary gary black 1 Buy now
05 Dec 2008 officers Secretary appointed stripes nominees LIMITED 2 Buy now
05 Dec 2008 address Registered office changed on 05/12/2008 from c/o berg legal scottish mutual house 35 peter street, manchester greater manchester M2 5BG 1 Buy now
17 Jul 2008 annual-return Return made up to 17/03/08; full list of members 3 Buy now
29 Jan 2008 accounts Annual Accounts 5 Buy now
22 May 2007 annual-return Return made up to 17/03/07; full list of members 2 Buy now
22 May 2007 officers Director's particulars changed 1 Buy now
28 Mar 2006 officers Director resigned 1 Buy now
28 Mar 2006 officers Secretary resigned 1 Buy now
28 Mar 2006 officers New secretary appointed 2 Buy now
28 Mar 2006 officers New director appointed 2 Buy now
28 Mar 2006 officers New director appointed 2 Buy now
17 Mar 2006 incorporation Incorporation Company 16 Buy now