|
|
11 Feb 2026
|
11 Feb 2026
Confirmation statement made on 9 February 2026 with no updates
|
|
|
15 Jan 2026
|
15 Jan 2026
Director's details changed for Mr Walid Nabil Kamhawi on 1 April 2024
|
|
|
12 Jun 2025
|
12 Jun 2025
Registration of charge 110265430003, created on 3 June 2025
|
|
|
11 Feb 2025
|
11 Feb 2025
Confirmation statement made on 9 February 2025 with no updates
|
|
|
27 Jan 2025
|
27 Jan 2025
Change of details for Radiant Media Holdings Limited as a person with significant control on 15 July 2021
|
|
|
16 Oct 2024
|
16 Oct 2024
Register(s) moved to registered inspection location 12 New Fetter Lane London EC4A 1JP
|
|
|
15 Oct 2024
|
15 Oct 2024
Register inspection address has been changed to 12 New Fetter Lane London EC4A 1JP
|
|
|
09 Feb 2024
|
09 Feb 2024
Confirmation statement made on 9 February 2024 with no updates
|
|
|
24 Oct 2023
|
24 Oct 2023
Registration of charge 110265430002, created on 13 October 2023
|
|
|
14 Feb 2023
|
14 Feb 2023
Confirmation statement made on 9 February 2023 with updates
|
|
|
23 Feb 2022
|
23 Feb 2022
Confirmation statement made on 9 February 2022 with updates
|
|
|
23 Feb 2022
|
23 Feb 2022
Notification of Radiant Media Holdings Limited as a person with significant control on 15 July 2021
|
|
|
23 Feb 2022
|
23 Feb 2022
Cessation of Matthew Peter Dearden as a person with significant control on 15 July 2021
|
|
|
14 Jun 2021
|
14 Jun 2021
|
|
|
14 Jun 2021
|
14 Jun 2021
Registration of charge 110265430001, created on 25 May 2021
|
|
|
03 Jun 2021
|
03 Jun 2021
Confirmation statement made on 9 February 2021 with no updates
|
|
|
04 May 2021
|
04 May 2021
Appointment of Mr James Baker as a secretary on 16 April 2021
|
|
|
12 Oct 2020
|
12 Oct 2020
Statement of capital following an allotment of shares on 22 September 2020
|
|
|
12 Oct 2020
|
12 Oct 2020
Memorandum and Articles of Association
|