- Company Overview for ATEX MEDIA LIMITED (01500217)
- Filing history for ATEX MEDIA LIMITED (01500217)
- People for ATEX MEDIA LIMITED (01500217)
- Charges for ATEX MEDIA LIMITED (01500217)
- More for ATEX MEDIA LIMITED (01500217)
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) |
---|---|---|---|
17 Aug 2017 | TM01 | Termination of appointment of Hans Olof Olsson as a director on 14 August 2017 | |
17 Aug 2017 | TM01 | Termination of appointment of Marturano Federico as a director on 14 August 2017 | |
27 Jun 2017 | MR04 | Satisfaction of charge 015002170009 in full | |
22 Mar 2017 | TM02 | Termination of appointment of Mark Devin as a secretary on 22 March 2017 | |
23 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
08 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
25 Oct 2015 | AR01 |
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-25
|
|
14 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
25 Oct 2014 | AR01 |
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-10-25
|
|
27 Sep 2014 | MR01 | Registration of charge 015002170009, created on 25 September 2014 | |
19 Sep 2014 | MR04 | Satisfaction of charge 4 in full | |
05 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
26 Jun 2014 | AD01 | Registered office address changed from 87 3Rd Floor, Advantage House Castle Street Reading Berkshire RG1 7SN England on 26 June 2014 | |
26 Jun 2014 | AD01 | Registered office address changed from 87 Castle Street Reading Berkshire RG1 7SN on 26 June 2014 | |
01 Apr 2014 | AP01 | Appointment of Mr Hans Olof Olsson as a director | |
31 Mar 2014 | TM01 | Termination of appointment of Ian Baynes as a director | |
03 Feb 2014 | AP01 | Appointment of Mr Marturano Federico as a director | |
31 Jan 2014 | TM01 | Termination of appointment of Myles Rose as a director | |
17 Jan 2014 | MR04 | Satisfaction of charge 6 in full | |
17 Jan 2014 | MR04 | Satisfaction of charge 5 in full | |
17 Jan 2014 | MR04 | Satisfaction of charge 7 in full | |
17 Jan 2014 | MR04 | Satisfaction of charge 8 in full | |
02 Jan 2014 | AA | Full accounts made up to 31 December 2012 | |
29 Nov 2013 | CH01 | Director's details changed for Mr Myles Geoffrey Crispin Rose on 1 September 2013 |