Download leads from Nexok and grow your business. Find out more

Property Investor Media Limited

Documents

Total Documents117
Total Pages557

Filing History

29 December 2023Total exemption full accounts made up to 30 September 2023
11 December 2023Confirmation statement made on 9 December 2023 with updates
23 December 2022Total exemption full accounts made up to 30 September 2022
12 December 2022Confirmation statement made on 9 December 2022 with updates
12 June 2022Total exemption full accounts made up to 30 September 2021
9 December 2021Confirmation statement made on 9 December 2021 with updates
18 March 2021Statement of capital following an allotment of shares on 30 September 2020
  • GBP 50,286
18 March 2021Total exemption full accounts made up to 30 September 2020
16 March 2021Previous accounting period extended from 31 March 2020 to 30 September 2020
10 December 2020Confirmation statement made on 9 December 2020 with updates
11 December 2019Confirmation statement made on 9 December 2019 with updates
31 October 2019Total exemption full accounts made up to 31 March 2019
10 December 2018Confirmation statement made on 9 December 2018 with updates
30 August 2018Total exemption full accounts made up to 31 March 2018
11 December 2017Confirmation statement made on 9 December 2017 with updates
11 December 2017Confirmation statement made on 9 December 2017 with updates
16 November 2017Total exemption full accounts made up to 31 March 2017
16 November 2017Total exemption full accounts made up to 31 March 2017
13 January 2017Confirmation statement made on 9 December 2016 with updates
13 January 2017Confirmation statement made on 9 December 2016 with updates
20 December 2016Total exemption small company accounts made up to 31 March 2016
20 December 2016Total exemption small company accounts made up to 31 March 2016
10 June 2016Statement of capital following an allotment of shares on 3 March 2016
  • GBP 286.00
10 June 2016Statement of capital following an allotment of shares on 3 March 2016
  • GBP 286.00
5 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 256
5 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 256
5 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 256
29 September 2015Total exemption small company accounts made up to 31 March 2015
29 September 2015Total exemption small company accounts made up to 31 March 2015
11 September 2015Registered office address changed from Suite 5 First Floor Kingstons House Coombe Road Kingston-upon-Thames Surrey KT2 7AB to 13 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 11 September 2015
11 September 2015Registered office address changed from Suite 5 First Floor Kingstons House Coombe Road Kingston-upon-Thames Surrey KT2 7AB to 13 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 11 September 2015
15 May 2015Statement of capital following an allotment of shares on 15 May 2015
  • GBP 256
15 May 2015Statement of capital following an allotment of shares on 15 May 2015
  • GBP 256
11 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 228
11 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 228
11 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 228
4 December 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 228
4 December 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 228
4 December 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 228
1 October 2014Total exemption small company accounts made up to 31 March 2014
1 October 2014Total exemption small company accounts made up to 31 March 2014
10 December 2013Director's details changed for Ms Kelly Elaine O'sullivan on 24 January 2013
10 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 200
10 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 200
10 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 200
10 December 2013Director's details changed for Mr Nicholas John Clark on 24 January 2013
10 December 2013Director's details changed for Mr Michael Doyle on 24 January 2013
10 December 2013Director's details changed for Mr Michael Doyle on 24 January 2013
10 December 2013Director's details changed for Mr Nicholas John Clark on 24 January 2013
10 December 2013Director's details changed for Ms Kelly Elaine O'sullivan on 24 January 2013
18 November 2013Total exemption small company accounts made up to 31 March 2013
18 November 2013Total exemption small company accounts made up to 31 March 2013
24 January 2013Registered office address changed from Bramley 8 the Gardens, Pelhams Walk Esher Surrey KT10 8QF on 24 January 2013
24 January 2013Registered office address changed from Bramley 8 the Gardens, Pelhams Walk Esher Surrey KT10 8QF on 24 January 2013
24 January 2013Annual return made up to 9 December 2012 with a full list of shareholders
24 January 2013Annual return made up to 9 December 2012 with a full list of shareholders
24 January 2013Annual return made up to 9 December 2012 with a full list of shareholders
23 January 2013Director's details changed for Mr Nicholas John Clark on 9 December 2012
23 January 2013Director's details changed for Ms Kelly Elaine O'sullivan on 9 December 2012
23 January 2013Director's details changed for Mr Nicholas John Clark on 9 December 2012
23 January 2013Director's details changed for Mr Michael Doyle on 9 December 2012
23 January 2013Director's details changed for Mr Michael Doyle on 9 December 2012
23 January 2013Director's details changed for Ms Kelly Elaine O'sullivan on 9 December 2012
23 January 2013Director's details changed for Mr Michael Doyle on 9 December 2012
23 January 2013Director's details changed for Ms Kelly Elaine O'sullivan on 9 December 2012
23 January 2013Director's details changed for Mr Nicholas John Clark on 9 December 2012
18 December 2012Total exemption small company accounts made up to 31 March 2012
18 December 2012Total exemption small company accounts made up to 31 March 2012
16 December 2011Annual return made up to 9 December 2011 with a full list of shareholders
16 December 2011Annual return made up to 9 December 2011 with a full list of shareholders
16 December 2011Annual return made up to 9 December 2011 with a full list of shareholders
12 July 2011Total exemption small company accounts made up to 31 March 2011
12 July 2011Total exemption small company accounts made up to 31 March 2011
9 February 2011Annual return made up to 9 December 2010 with a full list of shareholders
9 February 2011Annual return made up to 9 December 2010 with a full list of shareholders
9 February 2011Annual return made up to 9 December 2010 with a full list of shareholders
24 August 2010Total exemption small company accounts made up to 31 March 2010
24 August 2010Total exemption small company accounts made up to 31 March 2010
5 January 2010Director's details changed for Ms Kelly Elaine O'sullivan on 2 October 2009
5 January 2010Director's details changed for Michael Doyle on 2 October 2009
5 January 2010Annual return made up to 9 December 2009 with a full list of shareholders
5 January 2010Annual return made up to 9 December 2009 with a full list of shareholders
5 January 2010Annual return made up to 9 December 2009 with a full list of shareholders
5 January 2010Director's details changed for Nicholas John Clark on 11 December 2009
5 January 2010Director's details changed for Michael Doyle on 2 October 2009
5 January 2010Director's details changed for Ms Kelly Elaine O'sullivan on 2 October 2009
5 January 2010Director's details changed for Michael Doyle on 2 October 2009
5 January 2010Director's details changed for Ms Kelly Elaine O'sullivan on 2 October 2009
5 January 2010Director's details changed for Nicholas John Clark on 11 December 2009
23 November 2009Current accounting period extended from 31 December 2009 to 31 March 2010
23 November 2009Current accounting period extended from 31 December 2009 to 31 March 2010
19 August 2009Ad 21/07/09\gbp si 100@1=100\gbp ic 100/200\
19 August 2009Nc inc already adjusted 21/07/09
19 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 August 2009Ad 21/07/09\gbp si 100@1=100\gbp ic 100/200\
19 August 2009Nc inc already adjusted 21/07/09
19 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 February 2009Director appointed kelly o'sullivan
17 February 2009Director appointed michael doyle
17 February 2009Director appointed kelly o'sullivan
17 February 2009Director appointed michael doyle
17 February 2009Ad 10/02/09\gbp si 99@1=99\gbp ic 1/100\
17 February 2009Ad 10/02/09\gbp si 99@1=99\gbp ic 1/100\
12 February 2009Memorandum and Articles of Association
12 February 2009Memorandum and Articles of Association
10 February 2009Company name changed shipvalley LIMITED\certificate issued on 10/02/09
10 February 2009Company name changed shipvalley LIMITED\certificate issued on 10/02/09
30 January 2009Director appointed nicholas john clark
30 January 2009Director appointed nicholas john clark
30 January 2009Registered office changed on 30/01/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england
30 January 2009Appointment terminated secretary london law secretarial LIMITED
30 January 2009Appointment terminated secretary london law secretarial LIMITED
30 January 2009Appointment terminated director john cowdry
30 January 2009Registered office changed on 30/01/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england
30 January 2009Appointment terminated director john cowdry
9 December 2008Incorporation
9 December 2008Incorporation
Sign up now to grow your client base. Plans & Pricing