Advanced company searchLink opens in new window

MOMEDIA TV LTD

Company number 07787673

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)
24 Nov 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,313.4
23 Nov 2015 TM02 Termination of appointment of Nicolise Jeanne Hillebrand as a secretary on 31 May 2015
27 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub divide shares 07/11/2014
27 Nov 2014 SH01 Statement of capital following an allotment of shares on 7 November 2014
  • GBP 1,107.00
27 Nov 2014 SH02 Sub-division of shares on 7 November 2014
02 Oct 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,032
03 Sep 2014 CH03 Secretary's details changed for Ms Nicolise Jeanne Hillebrand on 29 May 2014
15 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Oct 2013 AA01 Current accounting period extended from 30 September 2013 to 31 March 2014
10 Oct 2013 AR01 Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,011
19 May 2013 AA Total exemption small company accounts made up to 30 September 2012
27 Sep 2012 AR01 Annual return made up to 25 September 2012 with full list of shareholders
14 Sep 2012 CH03 Secretary's details changed for Ms Nicolise Jeanne Hillebrand on 14 September 2012
29 May 2012 SH08 Change of share class name or designation
29 May 2012 SH10 Particulars of variation of rights attached to shares
29 May 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
29 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Dec 2011 AP03 Appointment of Ms Nicolise Jeanne Hillebrand as a secretary
09 Nov 2011 AD01 Registered office address changed from Cardinal Point Park Road Rickmansworth WD3 1RE United Kingdom on 9 November 2011
09 Nov 2011 AP01 Appointment of Mr Lucas Bertrand as a director
08 Nov 2011 TM01 Termination of appointment of Peter Valaitis as a director
08 Nov 2011 AD01 Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 8 November 2011
26 Sep 2011 NEWINC Incorporation