- Company Overview for CLOSERSTILL MEDIA 1 LIMITED (08012047)
- Filing history for CLOSERSTILL MEDIA 1 LIMITED (08012047)
- People for CLOSERSTILL MEDIA 1 LIMITED (08012047)
- Charges for CLOSERSTILL MEDIA 1 LIMITED (08012047)
- More for CLOSERSTILL MEDIA 1 LIMITED (08012047)
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
|
|
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
|
|
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
|
|
26 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 17 July 2014
|
|
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
|
|
18 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
30 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 26 June 2013
|
|
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
|
|
24 Jul 2012 | CERTNM |
Company name changed aghoco 1100 LIMITED\certificate issued on 24/07/12
|
|
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 |