- 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) |
---|---|---|---|
11 Sep 2014 | TM02 | Termination of appointment of Sacha Jacobs as a secretary on 11 September 2014 | |
16 May 2014 | AA | Full accounts made up to 31 August 2013 | |
27 Mar 2014 | AP03 | Appointment of Mr Sacha Jacobs as a secretary | |
07 Mar 2014 | AP01 | Appointment of Ms Sara Curran as a director | |
07 Mar 2014 | AP01 | Appointment of Mr Sacha Jacobs as a director | |
07 Mar 2014 | AP01 | Appointment of Ms Nicola Mary Collier as a director | |
03 Mar 2014 | TM01 | Termination of appointment of Simon Vyvyan as a director | |
03 Mar 2014 | TM01 | Termination of appointment of Jane Lodge as a director | |
03 Mar 2014 | TM02 | Termination of appointment of Jane Lodge as a secretary | |
02 Jan 2014 | AR01 |
Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-02
|
|
25 Oct 2013 | AP01 | Appointment of Mr David Angus Mcknight as a director | |
18 Oct 2013 | TM01 | Termination of appointment of Mike Wallwork as a director | |
18 Oct 2013 | TM01 | Termination of appointment of Mark Page as a director | |
18 Oct 2013 | TM01 | Termination of appointment of John Gilbert as a director | |
31 May 2013 | AA | Full accounts made up to 31 August 2012 | |
16 May 2013 | AP01 | Appointment of Mr John Alan Gilbert as a director | |
05 Feb 2013 | AR01 | Annual return made up to 5 January 2013 with full list of shareholders | |
21 Dec 2012 | AP01 | Appointment of Mr Jonathan Christopher Mcmorrow as a director | |
21 Dec 2012 | AP01 | Appointment of Mr Mark Page as a director | |
20 Dec 2012 | AP01 | Appointment of Mr Mike Wallwork as a director | |
20 Dec 2012 | AD01 | Registered office address changed from St George's Chambers St George's Street Winchester SO23 8AJ on 20 December 2012 | |
26 Nov 2012 | AA01 | Previous accounting period shortened from 31 March 2013 to 31 August 2012 | |
04 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Jan 2012 | AR01 | Annual return made up to 5 January 2012 with full list of shareholders | |
12 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |