Advanced company searchLink opens in new window

4BALL MEDIA LIMITED

Company number 05731153

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)
30 Dec 2014 CERTNM Company name changed one golf card LIMITED\certificate issued on 30/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-28
09 May 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2,000
23 Apr 2014 CH03 Secretary's details changed for Robert John Millar on 4 October 2013
22 Oct 2013 CH01 Director's details changed for Robert John Millar on 26 September 2013
23 May 2013 AA Total exemption full accounts made up to 31 March 2013
15 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
12 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Dec 2012 AP01 Appointment of Mr David Malcolm Hardy as a director
05 Dec 2012 TM01 Termination of appointment of Barbara Millar as a director
28 Nov 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
30 Mar 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
30 Mar 2012 AD01 Registered office address changed from Forge Cottage, Post Office Lane Guiting Power Cheltenham Gloucestershire GL54 5TZ on 30 March 2012
22 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 1
07 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Apr 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
02 Mar 2011 CERTNM Company name changed single figure golfer LTD\certificate issued on 02/03/11
  • RES15 ‐ Change company name resolution on 2011-03-01
  • NM01 ‐ Change of name by resolution
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
24 Mar 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
23 Mar 2010 CH01 Director's details changed for Robert John Millar on 23 March 2010
23 Mar 2010 CH01 Director's details changed for Mr Paul William Heming on 20 March 2010
23 Mar 2010 CH01 Director's details changed for Barbara Ann Millar on 23 March 2010
24 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
13 Apr 2009 363a Return made up to 06/03/09; full list of members
19 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008