- Company Overview for ARLIQUE MEDIA INVESTMENTS PLC (01694613)
- Filing history for ARLIQUE MEDIA INVESTMENTS PLC (01694613)
- People for ARLIQUE MEDIA INVESTMENTS PLC (01694613)
- Charges for ARLIQUE MEDIA INVESTMENTS PLC (01694613)
- Insolvency for ARLIQUE MEDIA INVESTMENTS PLC (01694613)
- More for ARLIQUE MEDIA INVESTMENTS PLC (01694613)
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
|
|
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
|
|
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
|
|
13 Jan 2014 | AR01 |
Annual return made up to 15 December 2013 no member list
Statement of capital on 2014-01-13
|