- Company Overview for INDUSTRY MEDIA LIMITED (05005272)
- Filing history for INDUSTRY MEDIA LIMITED (05005272)
- People for INDUSTRY MEDIA LIMITED (05005272)
- Charges for INDUSTRY MEDIA LIMITED (05005272)
- More for INDUSTRY MEDIA LIMITED (05005272)
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) |
---|---|---|---|
16 Jan 2019 | PSC05 | Change of details for James Grant Group Limited as a person with significant control on 2 October 2018 | |
16 Jan 2019 | AD01 | Registered office address changed from 19 Portland Place London W1B 1PX England to C/O Ojk Ltd, 180 Great Portland Street 4th Floor London W1W 5QZ on 16 January 2019 | |
03 Oct 2018 | MR04 | Satisfaction of charge 050052720001 in full | |
25 Sep 2018 | TM01 | Termination of appointment of David Huw Walters as a director on 31 August 2018 | |
15 Jun 2018 | TM01 | Termination of appointment of Sarah Caroline Curran as a director on 31 May 2018 | |
08 May 2018 | AA | Accounts for a small company made up to 31 August 2017 | |
01 Feb 2018 | CS01 | Confirmation statement made on 2 January 2018 with no updates | |
14 Dec 2017 | TM01 | Termination of appointment of Victoria Louise Harfield as a director on 30 November 2017 | |
02 Aug 2017 | AD01 | Registered office address changed from 94 Strand on the Green London W4 3NN to 19 Portland Place London W1B 1PX on 2 August 2017 | |
14 Mar 2017 | AA | Full accounts made up to 31 August 2016 | |
09 Feb 2017 | CS01 | Confirmation statement made on 2 January 2017 with updates | |
14 Apr 2016 | AA | Full accounts made up to 31 August 2015 | |
16 Mar 2016 | AR01 |
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
28 Jan 2016 | AP01 | Appointment of Miss Victoria Harfield as a director on 11 January 2016 | |
28 Jan 2016 | AP01 | Appointment of Mr Michael Jason Wallwork as a director on 11 January 2016 | |
23 Oct 2015 | AUD | Auditor's resignation | |
10 Mar 2015 | AA | Full accounts made up to 31 August 2014 | |
19 Feb 2015 | AR01 |
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
19 Feb 2015 | AP01 | Appointment of Mr David Huw Walters as a director on 1 February 2015 | |
28 Jan 2015 | TM01 | Termination of appointment of Nicola Mary Collier as a director on 31 December 2014 | |
27 Nov 2014 | TM01 | Termination of appointment of Jonathan Christopher Mcmorrow as a director on 21 November 2014 | |
28 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2014 | MR01 | Registration of charge 050052720001, created on 13 October 2014 | |
12 Sep 2014 | AP01 | Appointment of Mr Mark Page as a director on 12 September 2014 | |
12 Sep 2014 | TM01 | Termination of appointment of Sacha Jacobs as a director on 12 September 2014 |