Advanced company searchLink opens in new window

BAUER MEDIA PACIFIC LIMITED

Company number 05054665

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)
07 Oct 2013 AP04 Appointment of Reed Smith Corporate Services Limited as a secretary
31 Jul 2013 AD01 Registered office address changed from , the Northern & Shell Building, 10 Lower Thames Street, London, EC3R 6EN on 31 July 2013
26 Jun 2013 CERTNM Company name changed northern & shell pacific LIMITED\certificate issued on 26/06/13
  • RES15 ‐ Change company name resolution on 2013-06-21
  • NM01 ‐ Change of name by resolution
26 Jun 2013 TM01 Termination of appointment of Robert Sanderson as a director
26 Jun 2013 TM01 Termination of appointment of Martin Ellice as a director
26 Jun 2013 TM01 Termination of appointment of Paul Ashford as a director
12 Jun 2013 AP01 Appointment of Mr Robert Sanderson as a director
12 Jun 2013 TM01 Termination of appointment of Richard Desmond as a director
31 May 2013 AA Full accounts made up to 30 June 2012
06 Mar 2013 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the TM01 registered on 16/10/2012 for David Liam Barr Gyngell
26 Feb 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
26 Feb 2013 CH01 Director's details changed for Mr Paul Michael Ashford on 25 February 2013
26 Feb 2013 CH01 Director's details changed for Mr Martin Stephen Ellice on 25 February 2013
26 Feb 2013 CH01 Director's details changed for Mr Richard Clive Desmond on 25 February 2013
08 Jan 2013 AA01 Current accounting period extended from 30 June 2013 to 31 December 2013
18 Oct 2012 AP01 Appointment of Mr Gerard Anthony Reynolds as a director
16 Oct 2012 TM01 Termination of appointment of David Gyngell as a director
  • ANNOTATION A Second filed TM01 was registered on 06/03/2013
05 Jul 2012 CH01 Director's details changed for Mr Matthew Stanton on 3 July 2012
05 Jul 2012 CH03 Secretary's details changed for Mr Matthew Stanton on 3 July 2012
03 Apr 2012 AA Full accounts made up to 30 June 2011
24 Feb 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
24 Feb 2012 CH01 Director's details changed for Mr Paul Michael Ashford on 24 February 2012
24 Feb 2012 CH01 Director's details changed for Mr Martin Stephen Ellice on 24 February 2012
24 Feb 2012 CH01 Director's details changed for Mr Richard Clive Desmond on 24 February 2012
13 Feb 2012 AP01 Appointment of Mr Andrew Stedwell as a director