- Company Overview for IMMEDIATE MEDIA COMPANY LIMITED (07635200)
- Filing history for IMMEDIATE MEDIA COMPANY LIMITED (07635200)
- People for IMMEDIATE MEDIA COMPANY LIMITED (07635200)
- Charges for IMMEDIATE MEDIA COMPANY LIMITED (07635200)
- Registers for IMMEDIATE MEDIA COMPANY LIMITED (07635200)
- More for IMMEDIATE MEDIA COMPANY LIMITED (07635200)
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) |
---|---|---|---|
19 Sep 2013 | MR01 | Registration of charge 076352000002 | |
23 May 2013 | AR01 | Annual return made up to 16 May 2013 with full list of shareholders | |
06 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
08 Aug 2012 | AD01 | Registered office address changed from Vineyard House 44 Brook Green Hammersmith London W6 7BT United Kingdom on 8 August 2012 | |
08 Aug 2012 | AD01 | Registered office address changed from 10 Snow Hill London EC1A 2AL on 8 August 2012 | |
01 Jun 2012 | AR01 | Annual return made up to 16 May 2012 with full list of shareholders | |
01 Jun 2012 | AD03 | Register(s) moved to registered inspection location | |
01 Jun 2012 | AD02 | Register inspection address has been changed | |
07 Feb 2012 | AP01 | Appointment of Stephen Harold Alexander as a director | |
07 Feb 2012 | AP01 | Appointment of Mr Stephen Harold Alexander as a director | |
24 Jan 2012 | SH02 | Sub-division of shares on 31 October 2011 | |
24 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 31 October 2011
|
|
29 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 31 October 2011
|
|
17 Nov 2011 | SH02 | Sub-division of shares on 31 October 2011 | |
15 Nov 2011 | AP01 | Appointment of Thomas Pierre Bureau as a director | |
15 Nov 2011 | AP01 | Appointment of Kevin Donald Langford as a director | |
11 Nov 2011 | AA01 | Current accounting period shortened from 31 May 2012 to 31 March 2012 | |
10 Nov 2011 | AP03 | Appointment of Katherine Conlan as a secretary | |
10 Nov 2011 | TM01 | Termination of appointment of Christopher Graham as a director | |
10 Nov 2011 | TM01 | Termination of appointment of James Richard Lenane as a director | |
10 Nov 2011 | TM01 | Termination of appointment of Oliver Bower as a director | |
01 Nov 2011 | CERTNM |
Company name changed vancouver bidco LIMITED\certificate issued on 01/11/11
|
|
01 Nov 2011 | CONNOT | Change of name notice | |
25 Oct 2011 | AD01 | Registered office address changed from 12 Henrietta Street London WC2E 8LH on 25 October 2011 |