Advanced company searchLink opens in new window

BESTMEDIAWEB LTD.

Company number 08850319

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)
27 Sep 2018 TM02 Termination of appointment of Sealiner Limited as a secretary on 27 September 2018
27 Sep 2018 TM01 Termination of appointment of Valeria Anneliese Margarete Eversz as a director on 27 September 2018
27 Sep 2018 PSC07 Cessation of Stefan Georg Hermann Rehberg as a person with significant control on 27 September 2018
27 Sep 2018 PSC07 Cessation of Valeria Anneliese Margarete Eversz as a person with significant control on 27 September 2018
05 Mar 2018 PSC04 Change of details for Mr Stefan Georg Hermann Rehberg as a person with significant control on 1 January 2018
05 Mar 2018 PSC01 Notification of Valeria Anneliese Margarete Eversz as a person with significant control on 1 January 2018
02 Mar 2018 PSC01 Notification of Stefan Georg Rehberg as a person with significant control on 1 January 2018
02 Mar 2018 PSC07 Cessation of Sealiner Limited as a person with significant control on 31 December 2017
20 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
20 Sep 2017 AA Micro company accounts made up to 31 December 2016
11 Apr 2017 AP01 Appointment of Mr Stefan Georg Hermann Rehberg as a director on 1 August 2016
05 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
23 Sep 2016 AA Micro company accounts made up to 31 December 2015
31 Mar 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • EUR 1
03 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
18 Mar 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • EUR 1
16 Jan 2015 AP01 Appointment of Mrs Valeria Eversz as a director on 16 January 2015
16 Jan 2015 TM01 Termination of appointment of Northco Directors Ltd as a director on 16 January 2015
16 Jan 2015 TM01 Termination of appointment of Dobrila Bigovic as a director on 16 January 2015
16 Jan 2015 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW to 132-134 Great Ancoats Street Advantage Business Centre - Suite 33854 Manchester M4 6DE on 16 January 2015
01 Sep 2014 CERTNM Company name changed MOREMONEY24 LTD.\certificate issued on 01/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-31
24 Apr 2014 AP01 Appointment of Mrs Dobrila Bigovic as a director
24 Apr 2014 TM01 Termination of appointment of Stefan Rehberg as a director
24 Apr 2014 AP02 Appointment of Northco Directors Ltd as a director
20 Mar 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • EUR 1