- Company Overview for FACTIVA LIMITED (03773253)
- Filing history for FACTIVA LIMITED (03773253)
- People for FACTIVA LIMITED (03773253)
- More for FACTIVA LIMITED (03773253)
| 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) |
|---|---|---|---|
| 28 Nov 2012 | TM01 | Termination of appointment of Adam Tuckman as a director | |
| 25 Oct 2012 | TM02 | Termination of appointment of Mitchell Mackler as a secretary | |
| 13 Aug 2012 | AP01 | Appointment of Ms Kelly Leach as a director | |
| 08 Aug 2012 | AP01 | Appointment of Michael Douglas Lloyd as a director | |
| 25 May 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
| 18 Apr 2012 | TM01 | Termination of appointment of Nigel Bleach as a director | |
| 11 Apr 2012 | AP03 | Appointment of Mrs Bridget Johnson as a secretary | |
| 11 Apr 2012 | TM02 | Termination of appointment of Carla Stone as a secretary | |
| 08 Feb 2012 | AA | Full accounts made up to 3 July 2011 | |
| 03 Nov 2011 | TM01 | Termination of appointment of Andrew Langhoff as a director | |
| 21 Jun 2011 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
| 17 Jun 2011 | TM01 |
Termination of appointment of James Rhyu as a director
|
|
| 16 Jun 2011 | AP01 | Appointment of John Noel Peter Galvin as a director | |
| 16 Jun 2011 | TM01 | Termination of appointment of Susan Needle as a director | |
| 25 May 2011 | CH01 | Director's details changed for Adam Douglas Tuckman on 24 May 2011 | |
| 25 May 2011 | CH01 | Director's details changed for Nigel Marcus William Bleach on 24 May 2011 | |
| 25 May 2011 | CH01 | Director's details changed for Susan Jane Needle on 24 May 2011 | |
| 25 May 2011 | CH01 | Director's details changed for Andrew Petersen Langhoff on 24 May 2011 | |
| 25 May 2011 | CH03 | Secretary's details changed for Mitchell Glen Mackler on 24 May 2011 | |
| 24 May 2011 | AR01 | Annual return made up to 19 May 2011 with full list of shareholders | |
| 05 Apr 2011 | AA | Full accounts made up to 27 June 2010 | |
| 02 Mar 2011 | AD01 | Registered office address changed from 1 Virginia Street London E98 1XY on 2 March 2011 | |
| 07 Oct 2010 | CH03 | Secretary's details changed for Carla Stone on 6 October 2010 | |
| 15 Jul 2010 | AP01 | Appointment of Nigel Marcus William Bleach as a director | |
| 07 Jul 2010 | TM02 | Termination of appointment of Ciala Myers as a secretary |