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)
11 Apr 2012 SH08 Change of share class name or designation
11 Apr 2012 SH08 Change of share class name or designation
11 Apr 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 20/03/2012
11 Apr 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 20/03/2012
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Apr 2012 AP01 Appointment of Mr Paul Stephen Latham as a director
23 Mar 2012 TM02 Termination of appointment of Celia Whitten as a secretary
21 Mar 2012 AP01 Appointment of Mr Nicholas Boyle as a director
21 Mar 2012 TM01 Termination of appointment of Richard Shirvell Price as a director
21 Mar 2012 AD01 Registered office address changed from No 1 Colmore Square Birmingham B4 6AA United Kingdom on 21 March 2012
04 Jan 2012 AR01 Annual return made up to 2 December 2011 with full list of shareholders
17 Jan 2011 AP03 Appointment of Celia Linda Whitten as a secretary
17 Jan 2011 AP01 Appointment of Donald Stuart Nicol as a director
14 Jan 2011 SH01 Statement of capital following an allotment of shares on 5 January 2011
  • GBP 100.00
14 Jan 2011 TM02 Termination of appointment of Philsec Limited as a secretary
14 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
11 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 1
14 Dec 2010 SH01 Statement of capital following an allotment of shares on 10 December 2010
  • GBP 51.00
14 Dec 2010 SH02 Sub-division of shares on 10 December 2010
14 Dec 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivide 10/12/2010
  • RES10 ‐ Resolution of allotment of securities
08 Dec 2010 NEWINC Incorporation