PATCHWORKS MEDIA LTD

9th Floor 107 Cheapside, London, EC2V 6DN, United Kingdom
StatusACTIVE
Company No.09107153
CategoryPrivate Limited Company
Incorporated30 Jun 2014
Age10 years, 12 days
JurisdictionEngland Wales

SUMMARY

PATCHWORKS MEDIA LTD is an active private limited company with number 09107153. It was incorporated 10 years, 12 days ago, on 30 June 2014. The company address is 9th Floor 107 Cheapside, London, EC2V 6DN, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Jun 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2023

Action Date: 13 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Herbert

Appointment date: 2023-12-13

Documents

View document PDF

Second filing cessation of a person with significant control

Date: 02 Nov 2023

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC07

Psc name: Dave Wiltshire

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2023

Action Date: 31 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-31

Documents

View document PDF

Change corporate director company with change date

Date: 31 Aug 2023

Action Date: 06 Mar 2023

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2023-03-06

Officer name: Patchworks Integration Ltd

Documents

View document PDF

Change person secretary company with change date

Date: 30 Aug 2023

Action Date: 19 Mar 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-03-19

Officer name: Mr David John Wiltshire

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2023

Action Date: 19 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-19

Officer name: David John Wiltshire

Documents

View document PDF

Change to a person with significant control

Date: 30 Aug 2023

Action Date: 06 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-03-06

Psc name: Patchworks Integration Limited

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 19 Jun 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2017-08-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 06 Jun 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-08-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 06 Jun 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-08-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 06 Jun 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-08-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 06 Jun 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2017-06-30

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 06 Jun 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2016-06-30

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 06 Jun 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 19 May 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Patchworks Integration Limited

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 19 May 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David John Wiltshire

Cessation date: 2016-04-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 May 2023

Action Date: 19 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David John Wiltshire

Termination date: 2023-05-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2023

Action Date: 19 May 2023

Category: Address

Type: AD01

Change date: 2023-05-19

Old address: 16 Commerce Square Nottingham NG1 1HS United Kingdom

New address: 9th Floor 107 Cheapside London EC2V 6DN

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 19 May 2023

Action Date: 19 May 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ohs Secretaries Limited

Appointment date: 2023-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change sail address company with old address new address

Date: 09 Sep 2022

Category: Address

Type: AD02

Old address: 4 Broadway Nottingham NG1 1PS England

New address: 16 Commerce Square Nottingham NG1 1HS

Documents

View document PDF

Confirmation statement

Date: 09 Sep 2022

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Original description: 31/08/22 Statement of Capital gbp 2.00

Documents

View document PDF

Change corporate director company with change date

Date: 09 Sep 2022

Action Date: 09 Sep 2022

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2022-09-09

Officer name: Patchworks Integration Ltd

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2022

Action Date: 09 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-09

Officer name: Mr David John Wiltshire

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Sep 2021

Action Date: 03 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dave Wiltshire

Cessation date: 2021-09-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Sep 2021

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-30

Psc name: Mr David John Wiltshire

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Feb 2021

Action Date: 10 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091071530001

Charge creation date: 2021-02-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-27

Old address: 4 Broadway Nottingham NG1 1PS England

New address: 16 Commerce Square Nottingham NG1 1HS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2018

Action Date: 17 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luke James Hodgson

Termination date: 2018-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2018

Action Date: 17 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Slater

Termination date: 2018-12-17

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2018

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Slater

Appointment date: 2017-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David John Wiltshire

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Appoint corporate director company with name date

Date: 10 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Patchworks Integration Ltd

Appointment date: 2017-01-01

Documents

View document PDF

Change sail address company with new address

Date: 10 Jan 2017

Category: Address

Type: AD02

New address: 4 Broadway Nottingham NG1 1PS

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2015

Action Date: 21 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-21

Old address: 4 Broadway Nottingham NG1 1PS

New address: 4 Broadway Nottingham NG1 1PS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2015

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-01

Officer name: Mr David John Wiltshire

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2015

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-01

Officer name: Mr Luke James Hodgson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2015

Action Date: 21 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-21

Old address: 16 Olga Road Carlton Nottingham NG3 2NW England

New address: 4 Broadway Nottingham NG1 1PS

Documents

View document PDF

Incorporation company

Date: 30 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

48PD FREEHOLD COMPANY LIMITED

7 CESTREHAM CRESCENT,CHESHAM,HP5 3DB

Number:10720837
Status:ACTIVE
Category:Private Limited Company

CAMSUSTAINBRIDGE LTD.

85 CHIEFTAIN WAY,CAMBRIDGE,CB4 2EF

Number:10667400
Status:ACTIVE
Category:Private Limited Company

CHENILLE LTD

273 RIBBLETON LANE,PRESTON,PR1 5ED

Number:08319608
Status:ACTIVE
Category:Private Limited Company

PARK FARM RESIDENTS MANAGEMENT LIMITED

PROPERTY RESOURCE LTD, 3,LONDON,SE25 5NY

Number:02035061
Status:ACTIVE
Category:Private Limited Company

ROLLOUTMAN LTD

187 BARRIER POINT ROAD,LONDON,E16 2SF

Number:10190429
Status:ACTIVE
Category:Private Limited Company

RW&A CONSULTANTS LIMITED

SUNNY BROOKE BROOKE ROAD,RUTLAND,LE15 8UJ

Number:10409540
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