Advanced company searchLink opens in new window

CLOSERSTILL MEDIA HOLDINGS LIMITED

Company number 09465374

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)
12 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Aug 2015 SH01 Statement of capital following an allotment of shares on 3 April 2015
  • GBP 221.019992
09 Jul 2015 CERTNM Company name changed curtis transmission (topco) LIMITED\certificate issued on 09/07/15
  • RES15 ‐ Change company name resolution on 2015-07-02
09 Jul 2015 CONNOT Change of name notice
17 Jun 2015 AD01 Registered office address changed from 9 Mandeville Place London W1U 3AY United Kingdom to Exhibition House Addison Bridge Place London W14 8XP on 17 June 2015
14 Apr 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
14 Apr 2015 AP01 Appointment of Mr Phil Nelson as a director on 8 March 2015
13 Apr 2015 SH01 Statement of capital following an allotment of shares on 8 March 2015
  • GBP 60.00
13 Apr 2015 SH08 Change of share class name or designation
13 Apr 2015 SH02 Sub-division of shares on 8 March 2015
31 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-division of shares 08/03/2015
11 Mar 2015 AP01 Appointment of Mr Michael James Westcott as a director on 8 March 2015
11 Mar 2015 AP01 Appointment of Mr Jonathan Ian Wood as a director on 8 March 2015
11 Mar 2015 AP01 Appointment of Mr Philip Soar as a director on 8 March 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 05/09/2018
11 Mar 2015 AP01 Appointment of Mr Andrew Center as a director on 8 March 2015
02 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)