Advanced company searchLink opens in new window

AURORA MEDIA WORLDWIDE UK LIMITED

Company number 05094691

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)
20 Jul 2015 AD03 Register(s) moved to registered inspection location C/O Dixon Wilson 22 Chancery Lane London WC2A 1LS
20 Jul 2015 AD02 Register inspection address has been changed to C/O Dixon Wilson 22 Chancery Lane London WC2A 1LS
02 Jun 2015 AP01 Appointment of Mr Jeffrey Robert Chapman as a director on 2 June 2015
21 May 2015 TM01 Termination of appointment of Christopher Scott Cunningham as a director on 26 March 2015
15 Apr 2015 AA Accounts for a small company made up to 30 June 2014
02 Jul 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
07 Apr 2014 AA Accounts for a small company made up to 30 June 2013
26 Jun 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
05 Apr 2013 AA Accounts for a small company made up to 30 June 2012
01 Nov 2012 AP01 Appointment of Mr Lawrence Duffy as a director
01 Nov 2012 AP03 Appointment of Mr Adam Blezard as a secretary
05 Oct 2012 CERTNM Company name changed sportsbrand media europe LIMITED\certificate issued on 05/10/12
  • RES15 ‐ Change company name resolution on 2012-10-01
  • NM01 ‐ Change of name by resolution
04 Jul 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
05 Apr 2012 AA Accounts for a small company made up to 30 June 2011
26 Sep 2011 TM02 Termination of appointment of Mark Spencer as a secretary
26 Sep 2011 AR01 Annual return made up to 25 June 2011 with full list of shareholders
03 Aug 2011 AA Accounts for a small company made up to 30 June 2010
09 Jun 2011 TM01 Termination of appointment of Togo Keynes as a director
31 Jan 2011 AD01 Registered office address changed from Ground Floor 7 Mallow Street London EC1Y 8RQ on 31 January 2011
28 Jun 2010 AR01 Annual return made up to 25 June 2010 with full list of shareholders
26 May 2010 AP01 Appointment of Togo Keynes as a director
22 Apr 2010 AA Accounts for a small company made up to 30 June 2009
03 Feb 2010 TM01 Termination of appointment of Peter Wraith as a director
27 Jan 2010 AP01 Appointment of Chris Cunningham as a director
25 Jun 2009 363a Return made up to 25/06/09; full list of members