Advanced company searchLink opens in new window

CENTAUR MEDIA PLC

Company number 04948078

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)
26 Oct 2016 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 655,957.9
14 Oct 2016 AP01 Appointment of Mr Swagatam Mukerji as a director on 1 October 2016
02 Oct 2016 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 652,457.9
02 Aug 2016 TM01 Termination of appointment of Christopher James Satterthwaite as a director on 27 July 2016
02 Aug 2016 TM01 Termination of appointment of Mark Henry Kerswell as a director on 29 July 2016
18 Jul 2016 AP01 Appointment of Christopher William Eccleshare as a director on 1 July 2016
02 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
19 May 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 701 11/05/2016
  • RES10 ‐ Resolution of allotment of securities
03 Nov 2015 AR01 Annual return made up to 30 October 2015 no member list
Statement of capital on 2015-11-03
  • GBP 15,100,796
30 Jul 2015 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 650,047.9
23 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
16 Jun 2015 MR01 Registration of charge 049480780003, created on 12 June 2015
10 Jun 2015 AP01 Appointment of Mr Ronald Arnon Sandler as a director on 13 May 2015
09 Jun 2015 TM01 Termination of appointment of John Patrick Enfield Taylor as a director on 13 May 2015
01 Jun 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 13/05/2015
12 May 2015 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 651,857.7
01 Dec 2014 AR01 Annual return made up to 30 October 2014 no member list
Statement of capital on 2014-12-01
  • GBP 15,100,796
30 Sep 2014 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 656,346.2
01 Sep 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Share sale/settlement agreement 09/06/2014
05 Aug 2014 AP03 Appointment of Grainne Brankin as a secretary on 30 July 2014
05 Aug 2014 TM02 Termination of appointment of Matthew David Alexander Jones as a secretary on 30 July 2014
25 Jul 2014 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 676,940.1
25 Jul 2014 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 678,436.2
12 Feb 2014 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 728,856.7
04 Feb 2014 TM02 Termination of appointment of Claire Baty as a secretary