FOOTPRINT MEDIA (ESSEX) LTD

07157280
142 STATION ROAD CHINGFORD LONDON E4 6AN

Documents

Documents
Date Category Description Pages
11 Apr 2024 accounts Annual Accounts 3 Buy now
25 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2023 accounts Annual Accounts 3 Buy now
02 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2022 accounts Annual Accounts 3 Buy now
22 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2021 accounts Annual Accounts 8 Buy now
29 Apr 2020 accounts Annual Accounts 2 Buy now
25 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2019 accounts Annual Accounts 4 Buy now
11 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Apr 2018 accounts Annual Accounts 4 Buy now
25 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Apr 2017 accounts Annual Accounts 4 Buy now
29 Apr 2016 accounts Annual Accounts 4 Buy now
26 Apr 2016 annual-return Annual Return 3 Buy now
04 Feb 2016 officers Termination of appointment of director (Simon Kenworthy Turner) 1 Buy now
30 Apr 2015 accounts Annual Accounts 4 Buy now
30 Mar 2015 annual-return Annual Return 3 Buy now
28 Apr 2014 accounts Annual Accounts 4 Buy now
08 Apr 2014 annual-return Annual Return 3 Buy now
10 May 2013 accounts Annual Accounts 3 Buy now
18 Apr 2013 annual-return Annual Return 3 Buy now
18 Apr 2013 officers Appointment of director (Mr Simon Kenworthy Turner) 2 Buy now
21 Feb 2012 annual-return Annual Return 3 Buy now
11 Nov 2011 accounts Annual Accounts 4 Buy now
29 Jun 2011 change-of-name Certificate Change Of Name Company 2 Buy now
29 Jun 2011 change-of-name Change Of Name Notice 2 Buy now
10 Mar 2011 annual-return Annual Return 3 Buy now
10 Mar 2011 officers Change of particulars for director (Mr Anthony Simon Meager) 2 Buy now
10 Mar 2011 officers Termination of appointment of director (Valerie Holt) 1 Buy now
12 Jan 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
06 Sep 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Mar 2010 officers Appointment of director (Mrs Valerie Margaret Holt) 6 Buy now
15 Feb 2010 incorporation Incorporation Company 8 Buy now