Advanced company searchLink opens in new window

AA MEDIA LIMITED

Company number 06112600

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)
09 Nov 2016 AA Full accounts made up to 31 January 2016
07 Jul 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 7,000,004
16 May 2016 TM01 Termination of appointment of Robert James Scott as a director on 30 April 2016
01 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 7,000,004
16 Dec 2015 CH01 Director's details changed for Kirsty Elizabeth Rachel Ross on 12 September 2015
10 Jul 2015 AP01 Appointment of Dr Martin Andrew Clarke as a director on 1 July 2015
10 Jul 2015 AP01 Appointment of Mr Mark Falcon Millar as a director on 1 July 2015
08 Jul 2015 AA Full accounts made up to 31 January 2015
01 Apr 2015 CH01 Director's details changed for Mr Robert James Scott on 20 March 2015
18 Mar 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 7,000,004
22 Dec 2014 TM01 Termination of appointment of Andrew Kenneth Boland as a director on 19 December 2014
19 Dec 2014 AP01 Appointment of Kirsty Elizabeth Rachel Ross as a director on 19 December 2014
17 Sep 2014 AP01 Appointment of Robert James Scott as a director on 17 September 2014
11 Sep 2014 TM02 Termination of appointment of Robert James Scott as a secretary on 8 September 2014
11 Sep 2014 AP03 Appointment of Mark Falcon Millar as a secretary on 8 September 2014
10 Sep 2014 TM01 Termination of appointment of Christopher Trevor Peter Jansen as a director on 31 August 2014
30 Jun 2014 AA Full accounts made up to 31 January 2014
30 Apr 2014 AP03 Appointment of Robert James Scott as a secretary
30 Apr 2014 TM02 Termination of appointment of Victoria Haynes as a secretary
29 Apr 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Company refinancing arrangements & other company business 15/04/2014
05 Mar 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 7,000,004
21 Jan 2014 TM01 Termination of appointment of Andrew Strong as a director
21 Jan 2014 AP01 Appointment of Christopher Trevor Peter Jansen as a director
19 Dec 2013 CH01 Director's details changed for Mr Andrew Jonathan Peter Strong on 1 December 2013
25 Oct 2013 AA Full accounts made up to 31 January 2013