Advanced company searchLink opens in new window

45-51 WHITFIELD LIMITED

Company number 06126673

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)
06 Dec 2011 AA Group of companies' accounts made up to 31 May 2011
09 Mar 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
02 Dec 2010 AA Group of companies' accounts made up to 31 December 2009
24 Nov 2010 AA01 Current accounting period extended from 31 December 2010 to 31 May 2011
24 Nov 2010 CERTNM Company name changed target media group LIMITED\certificate issued on 24/11/10
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-11-24
09 Jul 2010 AA Group of companies' accounts made up to 31 December 2008
25 May 2010 AR01 Annual return made up to 24 February 2010 with full list of shareholders
03 Mar 2010 AR01 Annual return made up to 23 February 2010 with full list of shareholders
03 Mar 2010 CH01 Director's details changed for Cheryl Dawn Grant on 2 March 2010
21 Jan 2010 AD01 Registered office address changed from Fitzroy House 11 Chenies Street London WC1E 7EY on 21 January 2010
15 Jul 2009 288b Appointment terminated director john higgins
03 Mar 2009 363a Return made up to 23/02/09; full list of members
10 Nov 2008 AA Full accounts made up to 31 December 2007
05 Nov 2008 225 Accounting reference date shortened from 29/02/2008 to 31/12/2007
30 Oct 2008 88(2) Ad 18/09/08\gbp si 225000@0.1=22500\gbp ic 1000000/1022500\
20 Oct 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Redesignated shares 18/09/2008
20 Oct 2008 123 Gbp nc 1000000/1022500\18/09/08
24 Sep 2008 287 Registered office changed on 24/09/2008 from fitzroy house 11 chenies street london WC1E 7EY
27 Aug 2008 363a Return made up to 23/02/08; full list of members
27 Aug 2008 190 Location of debenture register
27 Aug 2008 353 Location of register of members
27 Aug 2008 287 Registered office changed on 27/08/2008 from 12 goslett yard london WC2H 0EQ
10 Dec 2007 CERTNM Company name changed feelgood media LIMITED\certificate issued on 10/12/07
16 Nov 2007 88(2)R Ad 01/11/07--------- £ si 9500000@.1=950000 £ ic 50000/1000000
16 Nov 2007 123 Nc inc already adjusted 01/11/07