|
|
16 Jun 2025
|
16 Jun 2025
Confirmation statement made on 6 May 2025 with no updates
|
|
|
02 Jul 2024
|
02 Jul 2024
Confirmation statement made on 6 May 2024 with no updates
|
|
|
24 May 2023
|
24 May 2023
Confirmation statement made on 5 May 2023 with no updates
|
|
|
03 May 2023
|
03 May 2023
Registration of charge 069567130001, created on 26 April 2023
|
|
|
20 Jan 2023
|
20 Jan 2023
Previous accounting period extended from 30 April 2022 to 30 October 2022
|
|
|
22 Aug 2022
|
22 Aug 2022
Registered office address changed from 10 Orange Street London WC2H 7DQ to Unit 2 & 3 Tagomago Park Dowlais Road Cardiff CF24 5TW on 22 August 2022
|
|
|
08 Jun 2022
|
08 Jun 2022
Confirmation statement made on 5 May 2022 with updates
|
|
|
30 May 2022
|
30 May 2022
Resolutions
|
|
|
25 May 2022
|
25 May 2022
Sub-division of shares on 21 December 2021
|
|
|
25 May 2022
|
25 May 2022
Notification of Opra Cymru Cyf as a person with significant control on 21 December 2021
|
|
|
25 May 2022
|
25 May 2022
Notification of Avanti Media Limited as a person with significant control on 21 December 2021
|
|
|
25 May 2022
|
25 May 2022
Cessation of Shipleys Llp as a person with significant control on 21 December 2021
|
|
|
22 Dec 2021
|
22 Dec 2021
Appointment of Mrs Mair Afan Davies as a director on 21 December 2021
|
|
|
22 Dec 2021
|
22 Dec 2021
Appointment of Mr Roger Christopher Young as a director on 21 December 2021
|
|
|
22 Dec 2021
|
22 Dec 2021
Termination of appointment of Stephen Lewis Joberns as a director on 21 December 2021
|
|
|
22 Dec 2021
|
22 Dec 2021
Appointment of Mr Emyr Afan Davies as a director on 21 December 2021
|
|
|
21 Dec 2021
|
21 Dec 2021
Appointment of Mr Charles Patrick Young as a director on 21 December 2021
|
|
|
21 Dec 2021
|
21 Dec 2021
Certificate of change of name
|
|
|
06 May 2021
|
06 May 2021
Confirmation statement made on 5 May 2021 with no updates
|
|
|
02 Jun 2020
|
02 Jun 2020
Confirmation statement made on 2 June 2020 with no updates
|