Advanced company searchLink opens in new window

YELL MEDIAWORKS LIMITED

Company number 06649631

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 Oct 2019 TM01 Termination of appointment of Malcolm Laurence Green as a director on 10 October 2019
10 Oct 2019 AP01 Appointment of Mrs Claire Miles as a director on 8 October 2019
23 Aug 2019 AA Full accounts made up to 31 March 2019
18 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
06 Mar 2019 TM01 Termination of appointment of Richard John Hanscott as a director on 4 March 2019
06 Mar 2019 AP01 Appointment of Mr David William Henry Sharman as a director on 4 March 2019
23 Aug 2018 AA Full accounts made up to 31 March 2018
02 Aug 2018 TM01 Termination of appointment of Robert Kenneth Hall as a director on 31 July 2018
19 Jul 2018 AP01 Appointment of Mr Malcolm Laurence Green as a director on 6 July 2018
18 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with no updates
15 May 2018 RESOLUTIONS Resolutions
  • RES13 ‐ 2018 refinancing/refinancing documents 26/04/2018
08 May 2018 MR01 Registration of charge 066496310003, created on 2 May 2018
02 May 2018 MR04 Satisfaction of charge 066496310001 in full
02 May 2018 MR04 Satisfaction of charge 066496310002 in full
01 Mar 2018 AP01 Appointment of Mr Oliver Edward James Wilson as a director on 27 February 2018
01 Sep 2017 AA Full accounts made up to 31 March 2017
29 Jun 2017 PSC02 Notification of Yell Limited as a person with significant control on 6 April 2016
29 Jun 2017 CS01 Confirmation statement made on 18 June 2017 with updates
11 Apr 2017 CH01 Director's details changed for Mr Robert Kenneth Hall on 10 April 2017
23 Feb 2017 AD01 Registered office address changed from One Reading Central Forbury Road Reading Berkshire RG1 3YL to 3 Forbury Place Forbury Road Reading Berkshire RG1 3YL on 23 February 2017
23 Feb 2017 CERTNM Company name changed hibu mediaworks LIMITED\certificate issued on 23/02/17
  • RES15 ‐ Change company name resolution on 2017-02-21
23 Feb 2017 CONNOT Change of name notice
28 Sep 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Sect 291 01/09/2016
09 Sep 2016 MR01 Registration of charge 066496310002, created on 7 September 2016
08 Sep 2016 MR05 All of the property or undertaking has been released from charge 066496310001