|
|
13 Jan 2026
|
13 Jan 2026
Confirmation statement made on 16 December 2025 with updates
|
|
|
13 Jan 2026
|
13 Jan 2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
|
|
|
13 Jan 2026
|
13 Jan 2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
|
|
|
13 Jan 2026
|
13 Jan 2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
|
|
|
25 Sep 2025
|
25 Sep 2025
Register inspection address has been changed from Two St Peter's Square Sixth Floor Manchester M2 3AA United Kingdom to Knights 400 Dashwood Lang Road Weybridge KT15 2HJ
|
|
|
22 Sep 2025
|
22 Sep 2025
Director's details changed for Ms Deborah Jane Hutchinson on 1 February 2025
|
|
|
09 Feb 2025
|
09 Feb 2025
Director's details changed for Mr Kristian John Wilson on 1 February 2025
|
|
|
09 Feb 2025
|
09 Feb 2025
Director's details changed for Ian Watson on 1 February 2025
|
|
|
09 Feb 2025
|
09 Feb 2025
Director's details changed for Dr Walter Joseph Gontarek on 1 February 2025
|
|
|
09 Feb 2025
|
09 Feb 2025
Change of details for Channel Digital Holdings Limited as a person with significant control on 1 February 2025
|
|
|
01 Feb 2025
|
01 Feb 2025
Registered office address changed from 44 Whitfield Street London W1T 2RH United Kingdom to 77 Charlotte Street London W1T 4PW on 1 February 2025
|
|
|
23 Jan 2025
|
23 Jan 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
|
|
|
23 Jan 2025
|
23 Jan 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
|
|
|
23 Jan 2025
|
23 Jan 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
|
|
|
17 Dec 2024
|
17 Dec 2024
Confirmation statement made on 16 December 2024 with no updates
|
|
|
11 Oct 2024
|
11 Oct 2024
Register inspection address has been changed from 1 Blossom Yard Fourth Floor London E1 6RS United Kingdom to Two St Peter's Square Sixth Floor Manchester M2 3AA
|
|
|
25 Jul 2024
|
25 Jul 2024
Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 18 July 2024
|
|
|
06 Jul 2024
|
06 Jul 2024
Register inspection address has been changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 1 Blossom Yard Fourth Floor London E1 6RS
|
|
|
05 Jul 2024
|
05 Jul 2024
Secretary's details changed for Reed Smith Corporate Services Limited on 5 July 2024
|
|
|
16 Jan 2024
|
16 Jan 2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
|
|
|
16 Jan 2024
|
16 Jan 2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
|
|
|
16 Jan 2024
|
16 Jan 2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
|