- Company Overview for MEDIA METRICA LTD (04614230)
- Filing history for MEDIA METRICA LTD (04614230)
- People for MEDIA METRICA LTD (04614230)
- Charges for MEDIA METRICA LTD (04614230)
- Insolvency for MEDIA METRICA LTD (04614230)
- More for MEDIA METRICA LTD (04614230)
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) |
---|---|---|---|
23 Feb 2012 | TM01 | Termination of appointment of Nicholas John Denis Payne as a director on 7 February 2012 | |
23 Feb 2012 | TM01 | Termination of appointment of Peter Edward Flaxman as a director on 7 February 2012 | |
23 Feb 2012 | TM02 | Termination of appointment of Nicholas John Denis Payne as a secretary on 7 February 2012 | |
23 Feb 2012 | AD01 | Registered office address changed from C/O Your Finance Team Limited the Meads Business Center Kingsmead Farnborough Hampshire GU14 7SR England on 23 February 2012 | |
04 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
24 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
23 Dec 2011 | AR01 | Annual return made up to 11 December 2011 with full list of shareholders | |
23 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 22 December 2010
|
|
23 Dec 2011 | CH01 | Director's details changed for Chris Powell on 23 December 2011 | |
23 Dec 2011 | CH01 | Director's details changed for Nicholas John Denis Payne on 23 December 2011 | |
23 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 9 December 2011
|
|
08 Dec 2011 | AP01 | Appointment of Mr Mark Humphries as a director on 10 November 2011 | |
01 Dec 2011 | AP01 | Appointment of Mr Simon Steven Dixon as a director on 10 November 2011 | |
04 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
22 Feb 2011 | AP01 | Appointment of Mr Christopher Bryan O'connor as a director | |
18 Feb 2011 | AR01 | Annual return made up to 11 December 2010 with full list of shareholders | |
18 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 22 December 2010
|
|
07 Feb 2011 | AD01 | Registered office address changed from 141 Wardour Street London W1F 0UT on 7 February 2011 | |
07 Feb 2011 | TM01 | Termination of appointment of Roger Hursthouse as a director | |
04 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
03 Oct 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
17 Mar 2010 | AR01 | Annual return made up to 11 December 2009 with full list of shareholders | |
08 Mar 2010 | 88(2) | Ad 01/06/09-01/06/09\gbp si 914975@0.01=9149.75\gbp ic 262673.75/271823.5\ | |
08 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 21 November 2009
|
|
08 Mar 2010 | 88(2) | Capitals not rolled up |