Advanced company searchLink opens in new window

ARLIQUE MEDIA INVESTMENTS PLC

Company number 01694613

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Oct 2016 AP01 Appointment of James Tierney as a director on 10 October 2016
12 Oct 2016 TM01 Termination of appointment of Gary Ellis as a director on 10 October 2016
27 May 2016 AA Group of companies' accounts made up to 31 March 2014
12 Apr 2016 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,644,121.55
15 Dec 2015 AD01 Registered office address changed from 2 Bourchier Street London W1D 4HX United Kingdom to 1 Charterhouse Mews London EC1M 6BB on 15 December 2015
30 Nov 2015 CH01 Director's details changed for Mr Gary Mark Ellis on 5 November 2015
30 Nov 2015 AP01 Appointment of Mr Gary Mark Ellis as a director on 5 November 2015
30 Nov 2015 TM01 Termination of appointment of Gary Ellis as a director on 5 November 2015
24 Nov 2015 TM01 Termination of appointment of Saher Khan as a director on 5 November 2015
24 Nov 2015 TM01 Termination of appointment of Shivkumar Venkatachalam as a director on 5 November 2015
24 Nov 2015 TM01 Termination of appointment of Ramakrishnan Sankaranarayanan as a director on 5 November 2015
23 Nov 2015 AP01 Appointment of Martin Clive Boulton as a director on 5 November 2015
23 Nov 2015 AP01 Appointment of Mr Gary Mark Ellis as a director on 5 November 2015
23 Nov 2015 AP01 Appointment of Mary Elizabeth Ellis as a director on 5 November 2015
03 Mar 2015 AP01 Appointment of Mr Saher Khan as a director on 17 February 2015
24 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
23 Feb 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,644,121.55
23 Feb 2015 AD01 Registered office address changed from 64 Dean Street London W1D 4QQ to 2 Bourchier Street London W1D 4HX on 23 February 2015
09 Feb 2015 AD02 Register inspection address has been changed from Capita Irg Plc Bourne House 34 Beckenham Road Beckenham Kent BR3 4TU to Britdaq Limited Richmond House Eastbourne Road, Blindley Heath Lingfield Surrey RH7 6JX
03 Jan 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2014 TM01 Termination of appointment of Christopher Honeyborne as a director
16 Jan 2014 MEM/ARTS Memorandum and Articles of Association
16 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Receive and adopt 31/03/2013 accs, re-elect r sankaranarayanan as director, re-appoint auditors, authorise directors to fix auditors remuneration,that the admission of the companys ordinary shares of 5P each to tradingon aim be cancelled as soon as practicable 03/12/2013
13 Jan 2014 AR01 Annual return made up to 15 December 2013 no member list
Statement of capital on 2014-01-13
  • GBP 1,644,121.55