- Company Overview for PRECIOUS MEDIA LIMITED (06384139)
- Filing history for PRECIOUS MEDIA LIMITED (06384139)
- People for PRECIOUS MEDIA LIMITED (06384139)
- Charges for PRECIOUS MEDIA LIMITED (06384139)
- More for PRECIOUS MEDIA LIMITED (06384139)
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) |
---|---|---|---|
14 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Nov 2015 | TM01 | Termination of appointment of Duncan Murray Reid as a director on 1 April 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
26 Oct 2015 | CH01 | Director's details changed for Jens Petter Christiansen on 1 April 2015 | |
26 Oct 2015 | TM01 | Termination of appointment of Duncan Murray Reid as a director on 1 April 2015 | |
13 Oct 2015 | AD01 | Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH to 4 Kingly Street London W1B 5PE on 13 October 2015 | |
06 Aug 2015 | MR04 | Satisfaction of charge 2 in full | |
08 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
01 Oct 2014 | AR01 |
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
30 Sep 2014 | TM01 | Termination of appointment of Jonathan Patrick Frederik Bradley as a director on 1 April 2014 | |
30 Sep 2014 | AP01 | Appointment of Duncan Murray Reid as a director on 1 April 2014 | |
31 Oct 2013 | AR01 |
Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
15 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
10 Dec 2012 | CH01 | Director's details changed for Mr Jonathan Patrick Frederik Bradley on 30 November 2012 | |
16 Oct 2012 | AA | Full accounts made up to 31 March 2012 | |
02 Oct 2012 | AR01 | Annual return made up to 27 September 2012 with full list of shareholders | |
04 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
01 Nov 2011 | AR01 | Annual return made up to 27 September 2011 with full list of shareholders | |
22 Mar 2011 | TM02 | Termination of appointment of Juliette Aplin as a secretary | |
04 Jan 2011 | AA | Full accounts made up to 31 March 2010 | |
18 Nov 2010 | CH03 | Secretary's details changed for Juliette Aplin on 18 November 2010 | |
28 Sep 2010 | AR01 | Annual return made up to 27 September 2010 with full list of shareholders | |
02 Feb 2010 | AA | Full accounts made up to 31 March 2009 | |
08 Oct 2009 | AR01 | Annual return made up to 27 September 2009 with full list of shareholders | |
08 Oct 2009 | CH01 | Director's details changed for Jens Petter Christiansen on 26 September 2009 |