Advanced company searchLink opens in new window

ANG MEDIA GROUP LIMITED

Company number 03677071

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)
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
  • GBP 1,000
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
  • GBP 1,000
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