- Company Overview for MEDIAZEST INTERNATIONAL LTD (01227519)
- Filing history for MEDIAZEST INTERNATIONAL LTD (01227519)
- People for MEDIAZEST INTERNATIONAL LTD (01227519)
- Charges for MEDIAZEST INTERNATIONAL LTD (01227519)
- More for MEDIAZEST INTERNATIONAL LTD (01227519)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Aug 2016 | TM01 | Termination of appointment of Andrew Last as a director on 31 July 2016 | |
09 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
16 Sep 2015 | TM02 | Termination of appointment of Cargil Management Services Limited as a secretary on 31 March 2015 | |
01 Sep 2015 | TM01 | Termination of appointment of James Christopher Abdool as a director on 31 August 2015 | |
04 Aug 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
09 Jul 2015 | AP01 | Appointment of Mr Andrew Last as a director on 9 July 2015 | |
23 Apr 2015 | AD01 | Registered office address changed from Msp Secretaries Limited 27/28 Eastcastle Street London W1W 8DH to Unit 9, Woking Business Park Albert Drive Woking Surrey England GU21 5JY on 23 April 2015 | |
09 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
04 Sep 2014 | TM01 | Termination of appointment of Nicholas Rudolph Findjan as a director on 4 September 2014 | |
30 Jul 2014 | AR01 |
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
01 Apr 2014 | CERTNM |
Company name changed touch vision LIMITED\certificate issued on 01/04/14
|
|
01 Apr 2014 | CONNOT | Change of name notice | |
04 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
31 Jul 2013 | AR01 |
Annual return made up to 30 July 2013 with full list of shareholders
|
|
12 Sep 2012 | AA | Full accounts made up to 31 March 2012 | |
02 Aug 2012 | AR01 | Annual return made up to 30 July 2012 with full list of shareholders | |
08 May 2012 | AP04 | Appointment of Cargil Management Services Limited as a secretary | |
08 May 2012 | AD01 | Registered office address changed from 3Rd Floor 16 Dover Street London W1S 4LR on 8 May 2012 | |
08 May 2012 | TM02 | Termination of appointment of Nigel Duxbury as a secretary | |
02 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
09 Sep 2011 | AP01 | Appointment of Mr James Christopher Abdool as a director | |
02 Aug 2011 | AR01 | Annual return made up to 30 July 2011 with full list of shareholders | |
10 Dec 2010 | CH03 | Secretary's details changed for Nigel John Duxbury on 3 December 2010 | |
10 Dec 2010 | CH01 | Director's details changed for James Ofield on 3 December 2010 | |
10 Dec 2010 | CH01 | Director's details changed for Geoffrey Stuart Robertson on 3 December 2010 |