Advanced company searchLink opens in new window

BANIJAY UK LIMITED

Company number 04126826

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)
25 Mar 2013 TM02 Termination of appointment of Julian Freeston as a secretary
25 Mar 2013 TM01 Termination of appointment of Joely Fether as a director
23 Jan 2013 AR01 Annual return made up to 18 December 2012 with full list of shareholders
17 Jan 2013 SH01 Statement of capital following an allotment of shares on 1 February 2012
  • GBP 30,451,377
25 Sep 2012 AA Full accounts made up to 31 December 2011
17 Sep 2012 AP01 Appointment of Claire Deleris as a director
17 Sep 2012 TM01 Termination of appointment of Jonathan Slow as a director
23 Feb 2012 SH01 Statement of capital following an allotment of shares on 1 February 2012
  • GBP 30,451,377
23 Feb 2012 SH01 Statement of capital following an allotment of shares on 1 February 2012
  • GBP 451,377
15 Feb 2012 SH02 Consolidation of shares on 1 February 2012
15 Feb 2012 MEM/ARTS Memorandum and Articles of Association
15 Feb 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Jan 2012 AR01 Annual return made up to 18 December 2011 with full list of shareholders
29 Dec 2011 AA Full accounts made up to 31 December 2010
11 Jan 2011 AR01 Annual return made up to 18 December 2010 with full list of shareholders
12 Nov 2010 AA01 Current accounting period shortened from 31 January 2011 to 31 December 2010
05 Oct 2010 AP01 Appointment of Mr Julian Garner Freeston as a director
05 Oct 2010 AP01 Appointment of Mr Laurent Francois Georges Boissel as a director
29 Sep 2010 CERTNM Company name changed rdf media group LIMITED\certificate issued on 29/09/10
  • RES15 ‐ Change company name resolution on 2010-09-28
29 Sep 2010 CONNOT Change of name notice
10 Aug 2010 AA Full accounts made up to 31 January 2010
09 Aug 2010 TM02 Termination of appointment of Jonathan Slow as a secretary
09 Aug 2010 AP03 Appointment of Mr Julian Garner Freeston as a secretary
27 Jan 2010 AR01 Annual return made up to 19 December 2009 with full list of shareholders
25 Jan 2010 AR01 Annual return made up to 18 December 2009 with full list of shareholders