|
|
19 Feb 2026
|
19 Feb 2026
Confirmation statement made on 13 February 2026 with no updates
|
|
|
13 Feb 2025
|
13 Feb 2025
Confirmation statement made on 13 February 2025 with no updates
|
|
|
24 Jun 2024
|
24 Jun 2024
Director's details changed for Ms Charlotte Margaret Walls-Hardiman on 27 January 2020
|
|
|
13 Feb 2024
|
13 Feb 2024
Confirmation statement made on 13 February 2024 with no updates
|
|
|
10 May 2023
|
10 May 2023
Registered office address changed from 69-73 Theobalds Road London WC1X 8TA England to 73 Cornhill London EC3V 3QQ on 10 May 2023
|
|
|
04 May 2023
|
04 May 2023
Change of details for Catalyst Global Media Limited as a person with significant control on 6 April 2016
|
|
|
10 Mar 2023
|
10 Mar 2023
Confirmation statement made on 13 February 2023 with no updates
|
|
|
13 Feb 2022
|
13 Feb 2022
Confirmation statement made on 13 February 2022 with no updates
|
|
|
15 Feb 2021
|
15 Feb 2021
Confirmation statement made on 13 February 2021 with no updates
|
|
|
13 Feb 2020
|
13 Feb 2020
Confirmation statement made on 13 February 2020 with no updates
|
|
|
13 Feb 2020
|
13 Feb 2020
Registered office address changed from 2nd Floor Titchfield House 69/85 Tabernacle Street London EC2A 4RR to 69-73 Theobalds Road London WC1X 8TA on 13 February 2020
|
|
|
13 Feb 2019
|
13 Feb 2019
Confirmation statement made on 13 February 2019 with no updates
|
|
|
13 Feb 2018
|
13 Feb 2018
Confirmation statement made on 13 February 2018 with no updates
|
|
|
09 Jan 2018
|
09 Jan 2018
Director's details changed for Ms Charlotte Margaret Walls-Hardiman on 1 January 2018
|
|
|
09 Jan 2018
|
09 Jan 2018
Director's details changed for Mr Gideon Jacob Lyons on 1 January 2018
|