Advanced company searchLink opens in new window

MET MEDIA LIMITED

Company number 06772474

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)
30 Nov 2017 AP01 Appointment of Mr Tim Filmer Theobalds as a director on 27 November 2017
16 Oct 2017 AP01 Appointment of Mr Gavin James Roberts as a director on 4 October 2017
28 Sep 2017 AP01 Appointment of Mr Tim Filmer Theobalds as a director on 22 September 2017
14 Aug 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 July 2017
  • GBP 5,966.62
14 Aug 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 November 2016
  • GBP 4,098.97
09 Aug 2017 MR04 Satisfaction of charge 067724740004 in full
27 Jul 2017 MR04 Satisfaction of charge 1 in full
27 Jul 2017 MR04 Satisfaction of charge 067724740002 in full
18 Jul 2017 MR01 Registration of charge 067724740004, created on 7 July 2017
17 Jul 2017 TM01 Termination of appointment of Luke Timothy Charles Montagu as a director on 7 July 2017
17 Jul 2017 SH01 Statement of capital following an allotment of shares on 7 July 2017
  • GBP 4,023.33
  • ANNOTATION Clarification a second filed SH01 was registered on 14/08/2017.
17 Jul 2017 SH01 Statement of capital following an allotment of shares on 29 November 2016
  • GBP 4,023.33
  • ANNOTATION Clarification a second filed SH01 was registered on 14/08/2017.
17 Jul 2017 MR05 All of the property or undertaking has been released from charge 1
17 Jul 2017 MR05 All of the property or undertaking has been released from charge 067724740002
17 Jul 2017 MR01 Registration of charge 067724740003, created on 7 July 2017
10 Jul 2017 AA Group of companies' accounts made up to 30 September 2016
05 Jul 2017 AP03 Appointment of Miss Christine Louise Cordon as a secretary on 3 July 2017
05 Jul 2017 TM02 Termination of appointment of James Jeremy Edward Fletcher as a secretary on 3 July 2017
25 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
18 May 2017 SH01 Statement of capital following an allotment of shares on 12 May 2017
  • GBP 4,023.33
13 Feb 2017 AP01 Appointment of Mr Christopher Paul Maples as a director on 9 February 2017
13 Feb 2017 AP01 Appointment of Mr Jonathan Mark Persey as a director on 9 February 2017
27 Jan 2017 CS01 Confirmation statement made on 12 December 2016 with updates
04 Jul 2016 AA Group of companies' accounts made up to 30 September 2015
12 Jan 2016 MR01 Registration of charge 067724740002, created on 23 December 2015