|
|
30 Oct 2025
|
30 Oct 2025
Confirmation statement made on 30 October 2025 with no updates
|
|
|
01 Nov 2024
|
01 Nov 2024
Confirmation statement made on 30 October 2024 with no updates
|
|
|
30 Oct 2023
|
30 Oct 2023
Confirmation statement made on 30 October 2023 with no updates
|
|
|
27 Jul 2023
|
27 Jul 2023
Director's details changed for Mr Ben Heald on 26 July 2023
|
|
|
31 Oct 2022
|
31 Oct 2022
Confirmation statement made on 30 October 2022 with no updates
|
|
|
31 Oct 2022
|
31 Oct 2022
Change of details for Sift Media Limited as a person with significant control on 1 October 2019
|
|
|
24 Jun 2022
|
24 Jun 2022
Registration of charge 110390390002, created on 23 June 2022
|
|
|
01 Nov 2021
|
01 Nov 2021
Confirmation statement made on 30 October 2021 with updates
|
|
|
30 Oct 2020
|
30 Oct 2020
Confirmation statement made on 30 October 2020 with updates
|
|
|
30 Oct 2019
|
30 Oct 2019
Confirmation statement made on 30 October 2019 with updates
|
|
|
01 Oct 2019
|
01 Oct 2019
Registered office address changed from Bridge House 48-52 Baldwin Street Bristol BS1 1QB United Kingdom to Floor 2 Charlotte Place Queen Charlotte Street Bristol BS1 4EX on 1 October 2019
|
|
|
05 Nov 2018
|
05 Nov 2018
Confirmation statement made on 30 October 2018 with updates
|
|
|
24 May 2018
|
24 May 2018
Termination of appointment of Steven Priscott as a director on 18 May 2018
|
|
|
24 May 2018
|
24 May 2018
Appointment of Mr Thomas William Dunkerley as a director on 18 May 2018
|
|
|
06 Mar 2018
|
06 Mar 2018
Registration of charge 110390390001, created on 26 February 2018
|
|
|
10 Nov 2017
|
10 Nov 2017
Current accounting period extended from 31 October 2018 to 31 December 2018
|
|
|
31 Oct 2017
|
31 Oct 2017
Incorporation
|