- Company Overview for ANG MEDIA GROUP LIMITED (03677071)
- Filing history for ANG MEDIA GROUP LIMITED (03677071)
- People for ANG MEDIA GROUP LIMITED (03677071)
- More for ANG MEDIA GROUP LIMITED (03677071)
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) |
---|---|---|---|
18 Jun 2015 | CH01 | Director's details changed for Lazzaro Siberiu on 18 June 2015 | |
18 Jun 2015 | CH01 | Director's details changed for Lazzaro Siberiu on 18 June 2015 | |
02 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
29 Sep 2014 | AD01 | Registered office address changed from 59a Cadogan Street London SW3 2QJ to 12a Inglethorpe Street London SW6 6NT on 29 September 2014 | |
09 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Dec 2013 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Jan 2013 | TM01 | Termination of appointment of Nadiia Popyk as a director | |
07 Jan 2013 | AP04 | Appointment of Synergy Corporate Services Ltd as a secretary | |
07 Jan 2013 | AP01 | Appointment of Lazzaro Francesco Siberiu as a director | |
04 Dec 2012 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders | |
06 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
05 Sep 2012 | TM02 | Termination of appointment of Synergy Corporate Services Limited as a secretary | |
05 Sep 2012 | AP01 | Appointment of Ms Nadiia Popyk as a director | |
04 Sep 2012 | AD01 | Registered office address changed from 15 Northfields Prospect Northfields London SW18 1PE United Kingdom on 4 September 2012 | |
04 Sep 2012 | TM01 | Termination of appointment of Marco Acquistapace as a director | |
01 Aug 2012 | TM01 | Termination of appointment of Nira Amar as a director | |
31 Jul 2012 | AP01 | Appointment of Mr Marco Acquistapace as a director | |
31 Jul 2012 | AP04 | Appointment of Synergy Corporate Services Limited as a secretary | |
31 Jul 2012 | TM01 | Termination of appointment of Gamma Directors Limited as a director | |
31 Jul 2012 | AD01 | Registered office address changed from 38 Wigmore Street London W1U 2HA on 31 July 2012 | |
31 Jul 2012 | TM02 | Termination of appointment of Wigmore Secretaries Limited as a secretary | |
20 Dec 2011 | SH10 | Particulars of variation of rights attached to shares | |
19 Dec 2011 | AR01 | Annual return made up to 2 December 2011 with full list of shareholders | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |