Advanced company searchLink opens in new window

DENTSU MANCHESTER LIMITED

Company number 02886697

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)
13 May 2015 TM01 Termination of appointment of Patrick Richard Glydon as a director on 11 May 2015
11 May 2015 CERTNM Company name changed carat media uk LIMITED\certificate issued on 11/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-07
13 Feb 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 144,817
08 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
28 Jan 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 144,817
14 Oct 2013 AP01 Appointment of Claire Margaret Price as a director
11 Sep 2013 AP01 Appointment of Mr Patrick Richard Glydon as a director
03 Sep 2013 TM01 Termination of appointment of Peter Wallace as a director
03 Sep 2013 TM01 Termination of appointment of Nigel Sharrocks as a director
14 Aug 2013 AA Group of companies' accounts made up to 31 December 2012
15 Jan 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
01 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
06 Feb 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
30 Jan 2012 AP03 Appointment of Andrew John Moberly as a secretary
30 Jan 2012 TM02 Termination of appointment of Anthony Blease as a secretary
30 Jan 2012 AP01 Appointment of Mr Peter Gary Wallace as a director
30 Jan 2012 TM01 Termination of appointment of John Foster as a director
12 Dec 2011 AA Group of companies' accounts made up to 31 December 2010
01 Aug 2011 MISC Section 519
15 Jul 2011 AP01 Appointment of Mr Robert Anthony Horler as a director
15 Jul 2011 AP01 Appointment of Mr Nigel Sharrocks as a director
15 Jul 2011 AD01 Registered office address changed from 5Th Floor Brook House 77 Fountain Street Manchester M2 2EE on 15 July 2011
15 Jul 2011 AA01 Previous accounting period shortened from 28 February 2011 to 31 December 2010
15 Jul 2011 AP01 Appointment of Mr John Leslie Foster as a director
15 Jul 2011 TM01 Termination of appointment of Stephen Parker as a director