THE LISTEN MEDIA COMPANY LIMITED

06939166
14 ST. PAULS ROAD RICHMOND SURREY TW9 2HH

Documents

Documents
Date Category Description Pages
09 Jan 2024 gazette Gazette Dissolved Compulsory 1 Buy now
24 Oct 2023 gazette Gazette Notice Compulsory 1 Buy now
06 Sep 2022 accounts Annual Accounts 3 Buy now
31 Aug 2022 officers Termination of appointment of director (Harry Kurt Hoffman) 1 Buy now
30 Aug 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Apr 2022 accounts Annual Accounts 3 Buy now
06 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2021 accounts Annual Accounts 3 Buy now
31 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2020 accounts Annual Accounts 3 Buy now
25 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2019 accounts Annual Accounts 2 Buy now
08 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2018 accounts Annual Accounts 2 Buy now
09 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2017 officers Termination of appointment of director (Andrew Meredith Paulson) 1 Buy now
26 Jan 2017 accounts Annual Accounts 3 Buy now
28 Nov 2016 officers Termination of appointment of director (David Anthony Hollingsworth) 1 Buy now
01 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Mar 2016 accounts Annual Accounts 3 Buy now
26 Jun 2015 annual-return Annual Return 7 Buy now
26 Jun 2015 officers Appointment of secretary (Mr Stephen Gibson Callen) 2 Buy now
30 Apr 2015 accounts Annual Accounts 3 Buy now
12 Dec 2014 officers Change of particulars for director (Mr Anthony David Hollingsworth) 2 Buy now
12 Dec 2014 officers Change of particulars for director (Mr Tony Hollingsworth) 2 Buy now
21 Oct 2014 officers Appointment of director (Mr Tony Hollingsworth) 2 Buy now
17 Oct 2014 officers Termination of appointment of director (Shunmagum Nadasen Pillay) 1 Buy now
16 Oct 2014 officers Termination of appointment of director (Charles David William Brand) 1 Buy now
21 Jul 2014 annual-return Annual Return 6 Buy now
20 Mar 2014 accounts Annual Accounts 3 Buy now
13 Aug 2013 annual-return Annual Return 6 Buy now
13 Aug 2013 officers Change of particulars for director (Andrew Meredith Paulson) 2 Buy now
29 Apr 2013 capital Return of Allotment of shares 3 Buy now
13 Aug 2012 accounts Annual Accounts 2 Buy now
30 Jul 2012 annual-return Annual Return 5 Buy now
03 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Jun 2012 resolution Resolution 12 Buy now
28 May 2012 officers Termination of appointment of director (Murray Dudgeon) 1 Buy now
05 May 2012 accounts Annual Accounts 2 Buy now
27 Jan 2012 officers Change of particulars for director (Mr Murray Dudgeon) 2 Buy now
26 Jan 2012 officers Appointment of director (Harry Kurt Hoffman) 2 Buy now
12 Jan 2012 officers Appointment of director (Mr Charles David William Brand) 2 Buy now
11 Jan 2012 officers Appointment of director (Andrew Paulson) 2 Buy now
16 Nov 2011 officers Appointment of director (Mr Murray Dudgeon) 2 Buy now
16 Nov 2011 officers Appointment of director (Mr Murray Dudgeon) 2 Buy now
04 Nov 2011 officers Appointment of director (Mr Shunmagum Nadasen Pillay) 2 Buy now
30 Jun 2011 annual-return Annual Return 3 Buy now
30 Jun 2011 capital Return of Allotment of shares 3 Buy now
24 Jun 2011 officers Appointment of director (Mr Stephen Gibson Callen) 2 Buy now
24 Jun 2011 officers Termination of appointment of director (Neil Mccartney) 1 Buy now
17 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 May 2011 change-of-name Certificate Change Of Name Company 3 Buy now
21 Mar 2011 accounts Annual Accounts 2 Buy now
05 Jul 2010 annual-return Annual Return 4 Buy now
18 Mar 2010 officers Change of particulars for director (Mr Neil Mccartney) 2 Buy now
19 Jun 2009 incorporation Incorporation Company 13 Buy now