COUP MEDIA LTD

Tramshed Tech Tramshed Tech, Cardiff, CF11 6BH, Wales
StatusACTIVE
Company No.07121046
CategoryPrivate Limited Company
Incorporated09 Jan 2010
Age14 years, 6 months, 25 days
JurisdictionEngland Wales

SUMMARY

COUP MEDIA LTD is an active private limited company with number 07121046. It was incorporated 14 years, 6 months, 25 days ago, on 09 January 2010. The company address is Tramshed Tech Tramshed Tech, Cardiff, CF11 6BH, Wales.



Company Fillings

Accounts with accounts type total exemption full

Date: 10 Nov 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2023

Action Date: 09 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-09

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2022

Action Date: 08 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2021

Action Date: 14 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2017

Action Date: 27 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-27

Old address: 1st Floor 2 Woodberry Grove North Finchley London N12 0DR England

New address: Tramshed Tech Pendyris Street Cardiff CF11 6BH

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2016

Action Date: 31 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-31

Old address: Ashbrook House Ashwell Caerleon Newport NP18 1JH United Kingdom

New address: 1st Floor 2 Woodberry Grove North Finchley London N12 0DR

Documents

View document PDF

Change account reference date company current extended

Date: 09 Jun 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA01

Made up date: 2016-01-31

New date: 2016-07-31

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2016

Action Date: 11 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-11

Officer name: Mr Paul Michael Shepherd

Documents

View document PDF

Change person secretary company with change date

Date: 11 Mar 2016

Action Date: 11 Mar 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-03-11

Officer name: Mr Paul Michael Shepherd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-09

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2016

Action Date: 08 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-08

Officer name: Mr Paul Michael Shepherd

Documents

View document PDF

Change person secretary company with change date

Date: 03 Feb 2016

Action Date: 08 Jan 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-01-08

Officer name: Mr Paul Michael Shepherd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2015

Action Date: 29 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-29

Old address: 1st Floor 2 Woodberry Grove London N12 0DR

New address: Ashbrook House Ashwell Caerleon Newport NP18 1JH

Documents

View document PDF

Capital alter shares subdivision

Date: 07 May 2015

Action Date: 23 Apr 2015

Category: Capital

Type: SH02

Date: 2015-04-23

Documents

View document PDF

Resolution

Date: 30 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2015

Action Date: 09 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2014

Action Date: 09 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2013

Action Date: 09 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2012

Action Date: 09 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2011

Action Date: 09 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-09

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jan 2011

Action Date: 14 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-14

Old address: 1St Floor 2 Woodberry Grove London N12 0DR United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jan 2011

Action Date: 11 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-11

Old address: 788-790 Finchley Road London NW11 7TJ England

Documents

View document PDF

Incorporation company

Date: 09 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITY BUILDERS LTD

114 LOMOND ROAD,HULL,HU5 5BS

Number:07829131
Status:ACTIVE
Category:Private Limited Company

LOCK OUT 32 LTD

11 DAWN CLOSE,STOCKTON-ON-TEES,TS20 1NQ

Number:11601336
Status:ACTIVE
Category:Private Limited Company

PLATINUM SECURITY GROUP LTD

85 CHESTERFORD ROAD,LONDON,E12 6LD

Number:11110052
Status:ACTIVE
Category:Private Limited Company

RAGA'S DESIGN LIMITED

22 RED KITE CLOSE,READING,RG31 7BT

Number:11832605
Status:ACTIVE
Category:Private Limited Company

SREEPADMANABHATECH LIMITED

FLAT 2 CHANNON COURT,SURBITON,KT6 4RS

Number:09127396
Status:ACTIVE
Category:Private Limited Company

THE PROPERTY EYE LIMITED

9 REDWOOD, FIRWOOD PARK,OLDHAM,OL9 9TG

Number:07777391
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source