Advanced company searchLink opens in new window

MEDIACO BUSINESS SERVICES LIMITED

Company number 07463997

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)
02 Dec 2015 TM01 Termination of appointment of Jonathan Charles Nigel Digges as a director on 14 October 2015
13 Nov 2015 TM01 Termination of appointment of a director
12 Nov 2015 AP01 Appointment of David Goodwin as a director on 11 November 2015
27 Oct 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Conflicts of directors 15/10/2015
27 Oct 2015 SH08 Change of share class name or designation
27 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Approval of documents 15/10/2015
15 Oct 2015 SH20 Statement by Directors
15 Oct 2015 SH19 Statement of capital on 15 October 2015
  • GBP 179.89
15 Oct 2015 CAP-SS Solvency Statement dated 15/10/15
15 Oct 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account. 15/10/2015
07 Oct 2015 MR04 Satisfaction of charge 2 in full
14 Aug 2015 AP01 Appointment of Mr Jonathan Charles Nigel Digges as a director on 21 July 2015
14 Aug 2015 TM01 Termination of appointment of Nicholas Boyle as a director on 21 July 2015
23 Jun 2015 TM01 Termination of appointment of Paul Stephen Latham as a director on 19 June 2015
23 Jun 2015 AP02 Appointment of Ocs Services Limited as a director on 19 June 2015
23 Jun 2015 TM01 Termination of appointment of Joanna Leigh as a director on 19 June 2015
05 Jun 2015 SH02 Sub-division of shares on 21 May 2015
04 Jun 2015 MA Memorandum and Articles of Association
04 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division of shares 21/05/2015
04 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division of shares 07/04/2015
04 Jun 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Jun 2015 SH02 Sub-division of shares on 7 April 2015
04 Jun 2015 SH08 Change of share class name or designation
05 May 2015 AP03 Appointment of Karen Ward as a secretary on 1 May 2015
05 May 2015 TM02 Termination of appointment of Nicola Board as a secretary on 1 May 2015