|
|
21 Jan 2026
|
21 Jan 2026
Confirmation statement made on 16 January 2026 with no updates
|
|
|
16 Jan 2025
|
16 Jan 2025
Confirmation statement made on 16 January 2025 with no updates
|
|
|
16 Jan 2025
|
16 Jan 2025
Director's details changed for Mr Jonathan Hugo Comyn Webster on 10 January 2025
|
|
|
07 Jan 2025
|
07 Jan 2025
Notification of Matthew Law as a person with significant control on 7 January 2025
|
|
|
07 Jan 2025
|
07 Jan 2025
Notification of Nicholas Webster as a person with significant control on 7 January 2025
|
|
|
17 Jan 2024
|
17 Jan 2024
Register(s) moved to registered inspection location 1 - 3 Charter Square Sheffield S1 4HS
|
|
|
17 Jan 2024
|
17 Jan 2024
Register inspection address has been changed to 1 - 3 Charter Square Sheffield S1 4HS
|
|
|
16 Jan 2024
|
16 Jan 2024
Confirmation statement made on 16 January 2024 with no updates
|
|
|
16 Jan 2023
|
16 Jan 2023
Confirmation statement made on 16 January 2023 with no updates
|
|
|
13 Jan 2023
|
13 Jan 2023
Confirmation statement made on 13 January 2023 with no updates
|
|
|
13 Jan 2022
|
13 Jan 2022
Confirmation statement made on 13 January 2022 with no updates
|
|
|
29 Oct 2021
|
29 Oct 2021
Registered office address changed from 13-14 Buckingham Street London WC2N 6DF England to Cannon Place 78 Cannon Street London EC4N 6AF on 29 October 2021
|
|
|
19 Jan 2021
|
19 Jan 2021
Confirmation statement made on 13 January 2021 with no updates
|
|
|
20 Jan 2020
|
20 Jan 2020
Confirmation statement made on 13 January 2020 with no updates
|
|
|
12 Nov 2019
|
12 Nov 2019
Notification of Michael Gordon Comyn Webster as a person with significant control on 13 January 2017
|
|
|
12 Nov 2019
|
12 Nov 2019
Notification of Jonathan Hugo Comyn Webster as a person with significant control on 13 January 2017
|
|
|
12 Nov 2019
|
12 Nov 2019
Withdrawal of a person with significant control statement on 12 November 2019
|
|
|
04 Nov 2019
|
04 Nov 2019
Cessation of Telum Media Group Pte Limited as a person with significant control on 1 November 2019
|