- Company Overview for CORNERSTONE MEDIA INTERNATIONAL LIMITED (06661642)
- Filing history for CORNERSTONE MEDIA INTERNATIONAL LIMITED (06661642)
- People for CORNERSTONE MEDIA INTERNATIONAL LIMITED (06661642)
- Insolvency for CORNERSTONE MEDIA INTERNATIONAL LIMITED (06661642)
- More for CORNERSTONE MEDIA INTERNATIONAL LIMITED (06661642)
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) |
---|---|---|---|
16 Apr 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
16 Aug 2011 | AR01 | Annual return made up to 1 August 2011 with full list of shareholders | |
16 Aug 2011 | AD03 | Register(s) moved to registered inspection location | |
16 Aug 2011 | AD02 | Register inspection address has been changed | |
27 Apr 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
22 Aug 2010 | AR01 | Annual return made up to 1 August 2010 with full list of shareholders | |
22 Aug 2010 | CH01 | Director's details changed for Mr Nicholas Malcolm Cooper on 1 August 2010 | |
26 Apr 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
06 Oct 2009 | AR01 | Annual return made up to 1 August 2009 with full list of shareholders | |
08 Sep 2008 | 288a | Director and secretary appointed clive anthony james cooper | |
08 Sep 2008 | 288a | Director appointed nicholas malcolm cooper | |
08 Sep 2008 | 88(2) | Ad 18/08/08\gbp si 99@1=99\gbp ic 1/100\ | |
08 Sep 2008 | 225 | Accounting reference date extended from 31/08/2009 to 31/10/2009 | |
06 Aug 2008 | 288b | Appointment terminated secretary abergan reed nominees LIMITED | |
06 Aug 2008 | 288b | Appointment terminated director abergan reed LTD | |
06 Aug 2008 | 287 | Registered office changed on 06/08/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england | |
01 Aug 2008 | NEWINC | Incorporation |