- Company Overview for EUROPEAN MEDIA FINANCE LTD (08897049)
- Filing history for EUROPEAN MEDIA FINANCE LTD (08897049)
- People for EUROPEAN MEDIA FINANCE LTD (08897049)
- More for EUROPEAN MEDIA FINANCE LTD (08897049)
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) |
---|---|---|---|
15 Dec 2023 | CS01 | Confirmation statement made on 15 December 2023 with no updates | |
01 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
15 Dec 2022 | CS01 | Confirmation statement made on 15 December 2022 with no updates | |
04 Dec 2022 | CS01 | Confirmation statement made on 4 December 2022 with no updates | |
14 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
06 Dec 2021 | CS01 | Confirmation statement made on 4 December 2021 with no updates | |
28 Jul 2021 | AA | Micro company accounts made up to 28 February 2021 | |
27 Jun 2021 | AD01 | Registered office address changed from 10 10 Collingham Gardens Unit 1 London SW5 0HS England to Flat 1, 10 Collingham Gardens London SW5 0HS on 27 June 2021 | |
11 May 2021 | AD01 | Registered office address changed from 96 Kensington High Street Kensington Pavilion London W8 4SG England to 10 10 Collingham Gardens Unit 1 London SW5 0HS on 11 May 2021 | |
04 Dec 2020 | CS01 | Confirmation statement made on 4 December 2020 with no updates | |
25 Nov 2020 | AA | Micro company accounts made up to 29 February 2020 | |
04 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with no updates | |
29 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
16 Feb 2019 | CS01 | Confirmation statement made on 16 February 2019 with no updates | |
03 Jan 2019 | CH01 | Director's details changed for Mr Patrick Victor Josef Martin on 2 January 2019 | |
03 Jan 2019 | PSC04 | Change of details for Mr Patrick Martin as a person with significant control on 2 January 2019 | |
05 Dec 2018 | AD01 | Registered office address changed from Cedar House Marloes Road Flat 1 London N/a W8 5LA England to 96 Kensington High Street Kensington Pavilion London W8 4SG on 5 December 2018 | |
21 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
17 Feb 2018 | CS01 | Confirmation statement made on 17 February 2018 with no updates | |
27 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
10 Oct 2017 | AP03 | Appointment of Mrs Vanessa Sterling as a secretary on 1 September 2017 | |
10 Oct 2017 | AD01 | Registered office address changed from 10 Southwell Gardens Unit 1 London SW7 4SB to Cedar House Marloes Road Flat 1 London N/a W8 5LA on 10 October 2017 | |
26 Feb 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
10 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|