Advanced company searchLink opens in new window

EVENING STANDARD LIMITED

Company number 06770098

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)
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
18 Mar 2009 288a Director appointed justin david elliott byam shaw
09 Mar 2009 88(2) Ad 02/03/09\gbp si 75@1=75\gbp ic 1000/1075\
05 Mar 2009 88(2) Ad 27/02/09\gbp si 249@1=249\gbp ic 751/1000\
13 Feb 2009 288a Director appointed geordie carron greig
10 Feb 2009 MEM/ARTS Memorandum and Articles of Association
10 Feb 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Issue non voting shares/repurchase 30/01/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Feb 2009 288a Director appointed andrew mullins
02 Feb 2009 287 Registered office changed on 02/02/2009 from c/o tulloch & co. 4 Hill street london W1J 5NE
29 Jan 2009 88(2) Amending 88(2)
29 Jan 2009 88(2) Ad 21/01/09\gbp si 700@1=700\gbp ic 51/751\
28 Jan 2009 88(2) Amending 88(2)
27 Jan 2009 CERTNM Company name changed evening press LIMITED\certificate issued on 27/01/09
20 Jan 2009 288a Director appointed alexander lebedev
15 Jan 2009 88(2) Ad 13/01/09\gbp si 50@1=50\gbp ic 1/51\
10 Dec 2008 NEWINC Incorporation