Advanced company searchLink opens in new window

SCHOFIELD HEALTHCARE MEDIA LIMITED

Company number 05638775

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)
22 Dec 2016 SH20 Statement by Directors
22 Dec 2016 SH08 Change of share class name or designation
22 Dec 2016 SH10 Particulars of variation of rights attached to shares
22 Dec 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
22 Dec 2016 CAP-SS Solvency Statement dated 20/12/16
22 Dec 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 20/12/2016
06 Dec 2016 CS01 Confirmation statement made on 26 November 2016 with updates
06 Dec 2016 AD01 Registered office address changed from Suite 5B, Cringleford Business Centre Intwood Road Cringleford Norwich NR4 6AU to 1-2 Hatfields London SE1 9PG on 6 December 2016
08 Sep 2016 AA Full accounts made up to 31 December 2015
07 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 831,903
07 Dec 2015 TM01 Termination of appointment of Lucy Caroline Williams as a director on 30 June 2015
10 Aug 2015 AA Full accounts made up to 31 December 2014
22 Jul 2015 AA01 Previous accounting period shortened from 30 June 2015 to 31 December 2014
21 Jul 2015 AA01 Current accounting period shortened from 30 June 2016 to 31 December 2015
30 Apr 2015 AA Full accounts made up to 30 June 2014
09 Dec 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 831,903
02 Dec 2014 AD01 Registered office address changed from Suite 10 Cringleford Business Centre Intwood Road Cringleford Norwich Norfolk NR4 6AU to Suite 5B, Cringleford Business Centre Intwood Road Cringleford Norwich NR4 6AU on 2 December 2014
25 Nov 2014 AP01 Appointment of Lucy Caroline Williams as a director on 14 October 2014
21 Nov 2014 MR01 Registration of charge 056387750003, created on 17 November 2014
13 Nov 2014 TM01 Termination of appointment of Andrew James Schofield as a director on 14 October 2014
30 Oct 2014 AP01 Appointment of Mr Robert Andrew Dickson as a director on 14 October 2014
09 Oct 2014 MEM/ARTS Memorandum and Articles of Association
07 Aug 2014 RESOLUTIONS Resolutions
  • RES13 ‐ General business (the tag/drag rights) 10/07/2014
07 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Jan 2014 AA Full accounts made up to 30 June 2013