Advanced company searchLink opens in new window

CLOSERSTILL MEDIA 1 LIMITED

Company number 08012047

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)
02 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
15 Sep 2015 MR04 Satisfaction of charge 080120470001 in full
17 Jul 2015 MR01 Registration of charge 080120470002, created on 15 July 2015
09 Jul 2015 CERTNM Company name changed closerstill group LIMITED\certificate issued on 09/07/15
  • RES15 ‐ Change company name resolution on 2015-05-29
09 Jul 2015 CONNOT Change of name notice
28 May 2015 CH01 Director's details changed for Mr Michael Westcott on 25 May 2015
08 May 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 45.0431
26 Mar 2015 TM01 Termination of appointment of Kevin Keck as a director on 8 March 2015
26 Feb 2015 SH01 Statement of capital following an allotment of shares on 4 December 2014
  • GBP 45.0431
26 Feb 2015 SH01 Statement of capital following an allotment of shares on 17 July 2014
  • GBP 45.0294
30 Dec 2014 AD01 Registered office address changed from George House Herald Avenue Coventry Business Park Coventry CV5 6UB to Suite 17 Exhibition House Addison Bridge Place London W14 8XP on 30 December 2014
18 Dec 2014 SH01 Statement of capital following an allotment of shares on 27 November 2013
  • GBP 44.92
18 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
23 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 44.9221
30 Jul 2013 SH01 Statement of capital following an allotment of shares on 26 June 2013
  • GBP 44.32
03 Jul 2013 AA Group of companies' accounts made up to 31 December 2012
15 Jun 2013 MR01 Registration of charge 080120470001
25 Apr 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
07 Sep 2012 AP03 Appointment of Mr Jonathan Ian Wood as a secretary
06 Sep 2012 AA01 Current accounting period shortened from 31 March 2013 to 31 December 2012
26 Jul 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivide 25/05/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
24 Jul 2012 CERTNM Company name changed aghoco 1100 LIMITED\certificate issued on 24/07/12
  • RES15 ‐ Change company name resolution on 2012-05-25
12 Jul 2012 TM01 Termination of appointment of Timothy Ashlin as a director
12 Jul 2012 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 12 July 2012