Advanced company searchLink opens in new window

MEDIASIFT LIMITED

Company number 06411859

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)
10 May 2011 AD01 Registered office address changed from , Building Lo33 London Road, Reading, Berkshire, RG1 5AQ on 10 May 2011
14 Apr 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Mar 2011 AP01 Appointment of Mr Christopher Smart as a director
17 Feb 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Dec 2010 CERTNM Company name changed favorit LIMITED\certificate issued on 07/12/10
  • CONNOT ‐
30 Nov 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-05
24 Nov 2010 AP01 Appointment of Mr Julian Francis Osborne Ranger as a director
24 Nov 2010 AR01 Annual return made up to 29 October 2010 with full list of shareholders
23 Nov 2010 TM01 Termination of appointment of James Monks as a director
23 Nov 2010 TM02 Termination of appointment of Helen Halstead as a secretary
23 Nov 2010 AD04 Register(s) moved to registered office address
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
28 May 2010 SH01 Statement of capital following an allotment of shares on 9 April 2010
  • GBP 1,873.128
28 May 2010 SH01 Statement of capital following an allotment of shares on 9 April 2010
  • GBP 1,873.128
16 Apr 2010 SH01 Statement of capital following an allotment of shares on 19 March 2010
  • GBP 1,839.563
16 Apr 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Auth to grant options 01/03/2010
15 Apr 2010 MEM/ARTS Memorandum and Articles of Association
12 Jan 2010 AR01 Annual return made up to 29 October 2009 with full list of shareholders
12 Jan 2010 AD03 Register(s) moved to registered inspection location
11 Jan 2010 AD02 Register inspection address has been changed
11 Jan 2010 CH01 Director's details changed for David Jeremy Norcross Richmond on 1 October 2009
11 Jan 2010 CH01 Director's details changed for Mr Nicholas John Halstead on 1 October 2009
24 Dec 2009 AP01 Appointment of James Peter Monks as a director
27 Aug 2009 88(2) Amending 88(2)
27 Aug 2009 88(2) Amending 88(2)