FLYER GROUP MEDIA LTD.

05787197
SUITE 10 THE OLD MONASTERY WINDHILL BISHOP'S STORTFORD CM23 2ND

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 10 Buy now
10 Jan 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jan 2024 officers Change of particulars for director (Mr Adrian Rawdon Frank Bradshaw) 2 Buy now
09 Jan 2024 officers Change of particulars for secretary (Mr Adrian Rawdon Frank Bradshaw) 1 Buy now
19 Oct 2023 accounts Annual Accounts 10 Buy now
19 Dec 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Oct 2022 accounts Annual Accounts 10 Buy now
27 Apr 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Sep 2021 accounts Annual Accounts 10 Buy now
24 May 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Aug 2020 accounts Annual Accounts 10 Buy now
29 Apr 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Aug 2019 accounts Annual Accounts 8 Buy now
25 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Dec 2018 officers Termination of appointment of director (Jonathan Basil Trotter) 1 Buy now
17 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Dec 2018 accounts Annual Accounts 7 Buy now
27 Apr 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Oct 2017 accounts Annual Accounts 9 Buy now
16 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Apr 2017 resolution Resolution 2 Buy now
13 Apr 2017 officers Change of particulars for secretary (Adrian Bradshaw) 1 Buy now
08 Apr 2017 change-of-name Change Of Name Notice 2 Buy now
20 Mar 2017 officers Change of particulars for director (Mr Adrian Rawdon Frank Bradshaw) 2 Buy now
14 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Dec 2016 accounts Annual Accounts 5 Buy now
12 Dec 2016 officers Change of particulars for director (Mr Adrian Rawdon Frank Bradshaw) 2 Buy now
09 Jun 2016 annual-return Annual Return 4 Buy now
11 Sep 2015 accounts Annual Accounts 4 Buy now
12 May 2015 annual-return Annual Return 4 Buy now
12 May 2015 officers Termination of appointment of director (Leonard Powell) 1 Buy now
18 Aug 2014 accounts Annual Accounts 4 Buy now
13 May 2014 annual-return Annual Return 5 Buy now
23 May 2013 accounts Annual Accounts 4 Buy now
25 Apr 2013 annual-return Annual Return 5 Buy now
25 Apr 2013 officers Change of particulars for director (Mr Adrian Rawdon Frank Bradshaw) 2 Buy now
25 Apr 2013 officers Change of particulars for secretary (Adrian Bradshaw) 1 Buy now
21 Dec 2012 accounts Annual Accounts 4 Buy now
14 Jun 2012 annual-return Annual Return 5 Buy now
07 Sep 2011 accounts Annual Accounts 4 Buy now
18 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Apr 2011 annual-return Annual Return 6 Buy now
26 Apr 2011 officers Change of particulars for director (Mr Adrian Rawdon Frank Bradshaw) 2 Buy now
26 Apr 2011 officers Change of particulars for secretary (Adrian Bradshaw) 2 Buy now
18 Feb 2011 accounts Change Account Reference Date Company Current Shortened 3 Buy now
14 Sep 2010 accounts Annual Accounts 4 Buy now
07 May 2010 annual-return Annual Return 5 Buy now
07 May 2010 officers Change of particulars for director (Adrian Bradshaw) 2 Buy now
07 May 2010 officers Change of particulars for director (Jonathan Basil Trotter) 2 Buy now
07 May 2010 officers Change of particulars for secretary (Adrian Bradshaw) 1 Buy now
11 Sep 2009 accounts Annual Accounts 4 Buy now
20 Aug 2009 accounts Annual Accounts 3 Buy now
19 May 2009 address Registered office changed on 19/05/2009 from 5 ducketts wharf south street bishops stortford herts CM23 3AR 1 Buy now
20 Apr 2009 annual-return Return made up to 20/04/09; full list of members 4 Buy now
14 Apr 2009 officers Appointment terminated director david king 1 Buy now
04 Feb 2009 accounts Annual Accounts 3 Buy now
06 May 2008 annual-return Return made up to 20/04/08; full list of members 5 Buy now
17 Aug 2007 accounts Accounting reference date shortened from 30/04/07 to 05/04/07 1 Buy now
22 May 2007 annual-return Return made up to 20/04/07; full list of members 4 Buy now
27 Jul 2006 address Registered office changed on 27/07/06 from: c/o john philips & co, suite 53 claydon business park, gt blakenham, nr ipswich suffolk IP6 0NL 1 Buy now
27 Apr 2006 officers New director appointed 1 Buy now
27 Apr 2006 officers New director appointed 1 Buy now
20 Apr 2006 incorporation Incorporation Company 14 Buy now