CARAVAN MEDIA LIMITED

Poynders End Poynders End, Hitchin, SG4 7RX, England
StatusACTIVE
Company No.09207445
CategoryPrivate Limited Company
Incorporated08 Sep 2014
Age9 years, 9 months, 24 days
JurisdictionEngland Wales

SUMMARY

CARAVAN MEDIA LIMITED is an active private limited company with number 09207445. It was incorporated 9 years, 9 months, 24 days ago, on 08 September 2014. The company address is Poynders End Poynders End, Hitchin, SG4 7RX, England.



Company Fillings

Cessation of a person with significant control

Date: 13 Oct 2023

Action Date: 21 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Juliet Singer

Cessation date: 2023-06-21

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2023

Action Date: 08 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Resolution

Date: 10 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2023

Action Date: 13 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: All3Media Director Limited

Termination date: 2023-06-13

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jun 2023

Action Date: 13 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: All3Media Finance Limited

Cessation date: 2023-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2022

Action Date: 08 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2021

Action Date: 08 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Oct 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 08 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Apr 2020

Action Date: 20 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark Wright

Appointment date: 2020-04-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Apr 2020

Action Date: 20 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kristina Obradovic

Termination date: 2020-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2019

Action Date: 08 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-08

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2018

Action Date: 08 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Sep 2018

Action Date: 05 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092074450001

Charge creation date: 2018-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Mar 2018

Action Date: 05 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Kristina Obradovic

Appointment date: 2018-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2017

Action Date: 19 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Juliet Singer

Termination date: 2017-05-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2017

Action Date: 20 May 2017

Category: Address

Type: AD01

Change date: 2017-05-20

Old address: 42 Laurier Rd Laurier Road London NW5 1SJ England

New address: Poynders End Preston Hitchin SG4 7RX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2017

Action Date: 05 May 2017

Category: Address

Type: AD01

Change date: 2017-05-05

Old address: 39 Long Acre London WC2E 9LG England

New address: 42 Laurier Rd Laurier Road London NW5 1SJ

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-08

Documents

View document PDF

Resolution

Date: 10 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 10 Jun 2016

Category: Capital

Type: SH08

Documents

View document PDF

Appoint corporate director company with name date

Date: 10 Jun 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: All3Media Director Limited

Appointment date: 2016-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Frank Haviland

Appointment date: 2016-05-23

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2016

Action Date: 23 May 2016

Category: Capital

Type: SH01

Date: 2016-05-23

Capital : 2.7067 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 24 May 2016

Action Date: 13 May 2016

Category: Capital

Type: SH02

Date: 2016-05-13

Documents

View document PDF

Resolution

Date: 23 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Jan 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2016

Action Date: 19 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-19

Old address: 42 Laurier Rd London NW5 1SJ

New address: 39 Long Acre London WC2E 9LG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2015

Action Date: 08 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2015

Action Date: 13 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eleanor Margaret Bailey

Termination date: 2015-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Eleanor Margaret Bailey

Appointment date: 2015-01-05

Documents

View document PDF

Incorporation company

Date: 08 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APAMPA ANALYSIS LIMITED

SPEKES END,GILLINGHAM,ME7 3RT

Number:09717229
Status:ACTIVE
Category:Private Limited Company

DESIGN92 LIMITED

UNIT 1 THE CAM CENTRE,HITCHIN,SG4 0TW

Number:11916446
Status:ACTIVE
Category:Private Limited Company

DLR DRILLING LTD

86 TADCASTER ROAD,SUNDERLAND,SR3 4NS

Number:11496315
Status:ACTIVE
Category:Private Limited Company

GWANGSAN LTD

UNIT 101, KINGSPARK BUSINESS CENTRE,NEW MALDEN,KT3 3ST

Number:11725120
Status:ACTIVE
Category:Private Limited Company

MATCH ENERGY LIMITED

14 STAPLEFORD LANE,NOTTINGHAM,NG9 6GA

Number:10503187
Status:ACTIVE
Category:Private Limited Company

PHOENIXON LTD

FLAT 310,LONDON,W12 7GS

Number:11891186
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