- Company Overview for MEDIA73 LTD (07490740)
- Filing history for MEDIA73 LTD (07490740)
- People for MEDIA73 LTD (07490740)
- More for MEDIA73 LTD (07490740)
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) |
---|---|---|---|
26 Feb 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
21 Jan 2014 | AA | Total exemption small company accounts made up to 31 January 2013 | |
15 Mar 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
06 Mar 2013 | TM01 | Termination of appointment of Andrew Brewster as a director | |
28 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
16 Jul 2012 | TM01 | Termination of appointment of Mark Harrison as a director | |
30 Mar 2012 | AD01 | Registered office address changed from 13 Kirkstone Avenue Fulwell Sunderland Tyne and Wear SR5 1NQ United Kingdom on 30 March 2012 | |
07 Feb 2012 | AP01 | Appointment of Mr Colin Richard White as a director | |
06 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 6 February 2012
|
|
17 Jan 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
17 Jan 2012 | CH01 | Director's details changed for Mr Andrew Brewster on 1 December 2011 | |
15 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 26 November 2011
|
|
07 Sep 2011 | AP01 | Appointment of Mr Mark Ian Geoffrey Harrison as a director | |
12 Jan 2011 | NEWINC | Incorporation |