- Company Overview for ARTS ALLIANCE MEDIA LIMITED (04801432)
- Filing history for ARTS ALLIANCE MEDIA LIMITED (04801432)
- People for ARTS ALLIANCE MEDIA LIMITED (04801432)
- Charges for ARTS ALLIANCE MEDIA LIMITED (04801432)
- More for ARTS ALLIANCE MEDIA LIMITED (04801432)
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) |
---|---|---|---|
02 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 28 February 2017
|
|
06 Jan 2017 | AA | Group of companies' accounts made up to 30 June 2016 | |
30 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 21 November 2016
|
|
12 Jul 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
|
|
12 Apr 2016 | AA | Group of companies' accounts made up to 30 June 2015 | |
04 Mar 2016 | AP01 | Appointment of Mr Nathan Andrew Hodge as a director on 2 March 2016 | |
04 Mar 2016 | TM01 | Termination of appointment of Philip David Moses as a director on 23 February 2016 | |
02 Mar 2016 | AP01 | Appointment of Mr Meirion Richard Paul Alcock as a director on 23 February 2016 | |
02 Mar 2016 | AP01 | Appointment of Ms Carmen Christine Carey as a director on 23 February 2016 | |
02 Mar 2016 | TM01 | Termination of appointment of Simon George Michael Relph as a director on 23 February 2016 | |
02 Feb 2016 | AP03 | Appointment of Mr Oliver Shapleski as a secretary on 29 January 2016 | |
02 Feb 2016 | TM02 | Termination of appointment of Esther Stringham as a secretary on 29 January 2016 | |
17 Dec 2015 | TM01 | Termination of appointment of Howard Gilbert Kiedaisch as a director on 1 December 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
30 Jun 2015 | AD02 | Register inspection address has been changed from 9-11 North End Road London W14 8st United Kingdom to Landmark House Hammersmith Bridge Road London W6 9EJ | |
17 Apr 2015 | AA | Group of companies' accounts made up to 30 June 2014 | |
03 Feb 2015 | AD01 | Registered office address changed from Landmark House Hammersmith Bridge Road London W6 9DP England to Landmark House Hammersmith Bridge Road London W6 9EJ on 3 February 2015 | |
16 Oct 2014 | AP01 | Appointment of John Bernard Aalbers as a director on 30 June 2014 | |
18 Jul 2014 | AD01 | Registered office address changed from Mission Hall 9-11 North End Road London W14 8ST to Landmark House Hammersmith Bridge Road London W6 9DP on 18 July 2014 | |
19 Jun 2014 | AR01 |
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
13 May 2014 | TM01 | Termination of appointment of Bruce Steinberg as a director | |
19 Feb 2014 | AA | Group of companies' accounts made up to 30 June 2013 | |
17 Jun 2013 | AR01 | Annual return made up to 17 June 2013 with full list of shareholders | |
17 Jun 2013 | CH01 | Director's details changed for Ms Martine Evelyn Vice Holter on 17 June 2013 | |
17 Jun 2013 | CH01 | Director's details changed for Mr Barrie James Woolston on 17 June 2013 |