Advanced company searchLink opens in new window

GREY WOLF MEDIA LTD

Company number 06471945

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)
28 May 2012 AP01 Appointment of Mr Gerrard Williams as a director
25 May 2012 TM02 Termination of appointment of Ian Hall as a secretary
25 May 2012 TM01 Termination of appointment of Robert Stubbs as a director
31 Jan 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
18 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
13 Oct 2011 SH01 Statement of capital following an allotment of shares on 28 September 2011
  • GBP 120.97
05 Oct 2011 SH01 Statement of capital following an allotment of shares on 31 August 2011
  • GBP 120.97
14 Sep 2011 CERTNM Company name changed spitfire recovery LIMITED\certificate issued on 14/09/11
  • RES15 ‐ Change company name resolution on 2011-09-13
  • NM01 ‐ Change of name by resolution
14 Jan 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
08 Nov 2010 SH02 Sub-division of shares on 20 August 2010
05 Nov 2010 SH01 Statement of capital following an allotment of shares on 29 October 2010
  • GBP 120.97
14 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
27 Sep 2010 AP01 Appointment of Mr Robert Stubbs as a director
24 Sep 2010 AD01 Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 24 September 2010
24 Sep 2010 TM01 Termination of appointment of Gerrard Williams as a director
24 Sep 2010 TM01 Termination of appointment of James Rainbird as a director
20 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 1
23 Feb 2010 AP01 Appointment of Mr James Mark Rainbird as a director
23 Feb 2010 AD01 Registered office address changed from 32 Buckley Road London NW6 7LU United Kingdom on 23 February 2010
04 Feb 2010 AA Accounts for a dormant company made up to 31 March 2009
14 Jan 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders
07 Apr 2009 287 Registered office changed on 07/04/2009 from 3 queen street mayfair london W1J 4PA
22 Jan 2009 363a Return made up to 14/01/09; full list of members
22 Jan 2009 288a Director appointed mr gerrard williams
21 Jan 2009 288b Appointment terminated secretary gerrard williams