CHANNELFLIP MEDIA LIMITED

06321295
SHEPHERDS BUILDING CENTRAL CHARECROFT WAY LONDON ENGLAND W14 0EE

Documents

Documents
Date Category Description Pages
29 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Nov 2023 officers Appointment of director (Ms Saravjit Kaur Nijjer) 2 Buy now
15 Nov 2023 officers Termination of appointment of director (Derek O'gara) 1 Buy now
21 Oct 2023 accounts Annual Accounts 15 Buy now
21 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
21 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 80 Buy now
21 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 2 Buy now
24 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Feb 2023 accounts Annual Accounts 17 Buy now
15 Feb 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 77 Buy now
15 Feb 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
15 Feb 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 2 Buy now
26 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jul 2022 officers Appointment of director (Ms Jacqueline Frances Moreton) 2 Buy now
06 Jul 2022 officers Termination of appointment of director (Lucinda Hannah Michelle Hicks) 1 Buy now
03 May 2022 officers Termination of appointment of director (Peter Andrew Salmon) 1 Buy now
04 Jan 2022 accounts Annual Accounts 21 Buy now
26 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2021 accounts Annual Accounts 19 Buy now
18 Sep 2020 officers Termination of appointment of director (Richard Robert Johnston) 1 Buy now
18 Sep 2020 officers Appointment of director (Mr Derek O'gara) 2 Buy now
18 Sep 2020 officers Appointment of director (Mr Peter Andrew Salmon) 2 Buy now
27 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2020 mortgage Statement of satisfaction of a charge 1 Buy now
07 Jul 2020 mortgage Statement of satisfaction of a charge 1 Buy now
31 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2019 accounts Annual Accounts 18 Buy now
13 Sep 2018 accounts Annual Accounts 21 Buy now
26 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2017 accounts Annual Accounts 20 Buy now
10 Oct 2016 accounts Annual Accounts 21 Buy now
22 Aug 2016 auditors Auditors Resignation Company 1 Buy now
16 Aug 2016 auditors Auditors Resignation Company 1 Buy now
29 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Feb 2016 accounts Annual Accounts 17 Buy now
04 Aug 2015 annual-return Annual Return 7 Buy now
04 Aug 2015 officers Termination of appointment of director (Sophie Henrietta Turner Laing) 1 Buy now
04 Aug 2015 officers Termination of appointment of director (Tim Hincks) 1 Buy now
17 Jul 2015 officers Appointment of director (Miss Lucinda Hicks) 2 Buy now
17 Jul 2015 officers Appointment of director (Mr Richard Robert Johnston) 2 Buy now
17 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jul 2015 accounts Annual Accounts 16 Buy now
18 Feb 2015 officers Termination of appointment of director (Alexandra Rose Mahon) 1 Buy now
18 Feb 2015 officers Termination of appointment of director (Tim Robinson) 1 Buy now
18 Feb 2015 officers Appointment of director (Ms Sophie Henrietta Turner Laing) 2 Buy now
18 Feb 2015 officers Appointment of director (Mr Tim Hincks) 2 Buy now
03 Feb 2015 resolution Resolution 34 Buy now
29 Jan 2015 mortgage Registration of a charge 118 Buy now
29 Jan 2015 mortgage Registration of a charge 117 Buy now
22 Jan 2015 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
05 Jan 2015 incorporation Memorandum Articles 32 Buy now
05 Jan 2015 resolution Resolution 3 Buy now
14 Nov 2014 officers Termination of appointment of director (Elisabeth Murdoch) 1 Buy now
14 Nov 2014 officers Appointment of director (Mr Time Robinson) 2 Buy now
22 Sep 2014 annual-return Annual Return 14 Buy now
09 Sep 2014 officers Termination of appointment of director (William John Rhys Harris) 1 Buy now
09 Sep 2014 officers Termination of appointment of director (Justin Gayner) 1 Buy now
04 Apr 2014 accounts Annual Accounts 17 Buy now
05 Mar 2014 annual-return Annual Return 16 Buy now
31 Oct 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 21 Buy now
10 Jun 2013 accounts Annual Accounts 19 Buy now
27 Nov 2012 officers Change of particulars for director (Mr William John Rhys Harris) 3 Buy now
27 Nov 2012 officers Change of particulars for director (Justin Gayner) 3 Buy now
27 Nov 2012 annual-return Annual Return 20 Buy now
02 May 2012 accounts Annual Accounts 11 Buy now
19 Mar 2012 resolution Resolution 32 Buy now
19 Mar 2012 resolution Resolution 1 Buy now
17 Feb 2012 officers Termination of appointment of director (Thomas Barnicoat) 1 Buy now
17 Feb 2012 officers Appointment of director (Ms Alexandra Rose Mahon) 2 Buy now
17 Feb 2012 officers Appointment of director (Ms Elisabeth Murdoch) 2 Buy now
17 Feb 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
17 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Feb 2012 officers Termination of appointment of director (Miles Ruffell) 1 Buy now
17 Feb 2012 officers Termination of appointment of director (Thomas Barnicoat) 1 Buy now
17 Jan 2012 capital Notice of name or other designation of class of shares 2 Buy now
05 Sep 2011 annual-return Annual Return 16 Buy now
27 Apr 2011 officers Termination of appointment of secretary (Alexandra Dacosta) 1 Buy now
27 Apr 2011 accounts Annual Accounts 5 Buy now
22 Nov 2010 annual-return Annual Return 16 Buy now
13 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 May 2010 accounts Annual Accounts 5 Buy now
21 Apr 2010 capital Return of Allotment of shares 5 Buy now
16 Apr 2010 capital Return of Allotment of shares 2 Buy now
03 Feb 2010 capital Return of Allotment of shares 5 Buy now
03 Feb 2010 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
03 Feb 2010 resolution Resolution 2 Buy now
25 Nov 2009 officers Appointment of director (Thomas Humphrey Barnicoat) 2 Buy now
23 Sep 2009 annual-return Return made up to 23/07/09; full list of members 8 Buy now
17 Sep 2009 address Registered office changed on 17/09/2009 from 5 south parade summertown oxford OX2 7JL 2 Buy now
03 Jun 2009 capital Ad 20/05/09\gbp si 13@1=13\gbp ic 150/163\ 2 Buy now
26 May 2009 accounts Annual Accounts 7 Buy now
15 Oct 2008 annual-return Return made up to 23/07/08; full list of members 8 Buy now
15 Oct 2008 officers Director's change of particulars / william harris / 01/07/2008 1 Buy now
15 Oct 2008 officers Secretary's change of particulars / alexandra dacosta / 01/07/2008 1 Buy now
13 Oct 2008 capital Ad 30/05/08\gbp si 50@1=50\gbp ic 100/150\ 3 Buy now
20 Aug 2008 officers Director appointed justin gayner 1 Buy now
18 Aug 2008 officers Director appointed miles ruffell 1 Buy now
05 Jun 2008 resolution Resolution 13 Buy now