Advanced company searchLink opens in new window

EVENING STANDARD LIMITED

Company number 06770098

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)
15 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,075
10 Nov 2014 AP01 Appointment of Mr Manish Malhotra as a director on 7 November 2014
14 Oct 2014 AP01 Appointment of Mr Stephen Andrew Auckland as a director on 13 October 2014
09 Sep 2014 TM01 Termination of appointment of Christopher Charles Blackhurst as a director on 4 September 2014
03 Jul 2014 AA Full accounts made up to 29 September 2013
06 Jan 2014 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,075
27 Sep 2013 TM01 Termination of appointment of Evgeny Lebedev as a director
03 Jul 2013 AA Full accounts made up to 30 September 2012
10 Jan 2013 AR01 Annual return made up to 10 December 2012 with full list of shareholders
18 Dec 2012 CH01 Director's details changed for Mr Andrew Oliver Mullins on 7 December 2012
18 Dec 2012 CH01 Director's details changed for Alexandre Eugenievich Lebedev on 7 December 2012
18 Dec 2012 CH01 Director's details changed for Mr. Evgeny Lebedev on 27 September 2012
18 Dec 2012 CH01 Director's details changed for Mr Geordie Carron Greig on 7 December 2012
18 Dec 2012 CH01 Director's details changed for Mr Justin David Elliott Byam Shaw on 7 December 2012
18 Dec 2012 CH03 Secretary's details changed for Manish Malhotra on 7 December 2012
02 Jul 2012 AA Full accounts made up to 2 October 2011
04 May 2012 AP01 Appointment of Mr Christopher Charles Blackhurst as a director
23 Jan 2012 AR01 Annual return made up to 10 December 2011 with full list of shareholders
04 Jul 2011 AA Full accounts made up to 3 October 2010
21 Dec 2010 AR01 Annual return made up to 10 December 2010 with full list of shareholders
30 Jun 2010 AA Full accounts made up to 4 October 2009
09 Jan 2010 AR01 Annual return made up to 10 December 2009 with full list of shareholders
25 Mar 2009 225 Accounting reference date shortened from 31/12/2009 to 30/09/2009
21 Mar 2009 288a Secretary appointed manish malhotra
21 Mar 2009 288b Appointment terminated secretary alastair tulloch