Advanced company searchLink opens in new window

A&N INTERNATIONAL MEDIA LIMITED

Company number 04147978

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)
19 Feb 2010 AR01 Annual return made up to 8 February 2010 with full list of shareholders
06 Feb 2010 AA Full accounts made up to 4 October 2009
09 Dec 2009 CH01 Director's details changed for Michael Paul Pelosi on 6 November 2009
19 Feb 2009 AA Full accounts made up to 28 September 2008
04 Feb 2009 363a Return made up to 25/01/09; full list of members
19 Jan 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Issue 40500000 ordinary £1 shares 14/01/2009
19 Jan 2009 88(2) Ad 14/01/09\gbp si 40500000@1=40500000\gbp ic 3001607/43501607\
27 Oct 2008 288b Appointment terminated director martyn hindley
09 Aug 2008 CERTNM Company name changed northcliffe international LIMITED\certificate issued on 12/08/08
27 May 2008 AA Full accounts made up to 30 September 2007
07 Feb 2008 363a Return made up to 25/01/08; full list of members
24 May 2007 AA Full accounts made up to 1 October 2006
14 Feb 2007 363a Return made up to 25/01/07; full list of members
01 Dec 2006 288b Director resigned
13 Oct 2006 287 Registered office changed on 13/10/06 from: 2 derry street london W8 5TT
28 Apr 2006 288a New director appointed
21 Apr 2006 AA Accounts for a dormant company made up to 2 October 2005
06 Apr 2006 288a New director appointed
06 Apr 2006 288a New secretary appointed
06 Apr 2006 288a New director appointed
06 Apr 2006 288b Secretary resigned;director resigned
06 Apr 2006 88(2)R Ad 24/03/06--------- £ si 3001606@1=3001606 £ ic 1/3001607
24 Mar 2006 123 Nc inc already adjusted 03/02/06
24 Mar 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Mar 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital