- Company Overview for CLOSERSTILL MEDIA 3 LIMITED (08006877)
- Filing history for CLOSERSTILL MEDIA 3 LIMITED (08006877)
- People for CLOSERSTILL MEDIA 3 LIMITED (08006877)
- Charges for CLOSERSTILL MEDIA 3 LIMITED (08006877)
- More for CLOSERSTILL MEDIA 3 LIMITED (08006877)
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) |
---|---|---|---|
09 Mar 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
29 Dec 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
17 Apr 2020 | CS01 | Confirmation statement made on 26 March 2020 with no updates | |
11 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
29 Mar 2019 | CS01 | Confirmation statement made on 26 March 2019 with no updates | |
22 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2019 | MR01 | Registration of charge 080068770005, created on 15 February 2019 | |
20 Feb 2019 | MR01 | Registration of charge 080068770006, created on 15 February 2019 | |
22 Dec 2018 | MR04 | Satisfaction of charge 080068770004 in full | |
22 Dec 2018 | MR04 | Satisfaction of charge 080068770003 in full | |
03 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
10 Sep 2018 | RP04AP01 | Second filing for the appointment of Phil Soar as a director | |
19 Jun 2018 | MR01 | Registration of charge 080068770004, created on 12 June 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 26 March 2018 with no updates | |
10 Oct 2017 | AP03 | Appointment of Ms Suzanne King as a secretary on 19 September 2017 | |
10 Oct 2017 | AP01 | Appointment of Ms Suzanne Jane King as a director on 19 September 2017 | |
06 Oct 2017 | TM01 | Termination of appointment of Jonathan Ian Wood as a director on 19 September 2017 | |
06 Oct 2017 | TM02 | Termination of appointment of Jonathan Ian Wood as a secretary on 19 September 2017 | |
29 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
19 Jul 2017 | TM01 | Termination of appointment of Andrew Center as a director on 6 July 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
15 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
14 Apr 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
02 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
15 Sep 2015 | MR04 | Satisfaction of charge 080068770002 in full |