Advanced company searchLink opens in new window

CHRISTIAN MEDIA LIMITED

Company number 01535920

Filter by category

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)
06 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
10 Jun 2016 TM01 Termination of appointment of Frederick Michael Axell as a director on 27 May 2016
06 Jun 2016 AUD Auditor's resignation
02 Feb 2016 AP01 Appointment of Mr Philip Stephen Coram as a director on 8 January 2016
02 Feb 2016 AP01 Appointment of Mr Andrew Lee Moreman as a director on 8 January 2016
01 Feb 2016 AA Accounts for a small company made up to 30 April 2015
11 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
18 Jun 2015 TM01 Termination of appointment of Paul Leslie Slide as a director on 5 June 2015
04 Feb 2015 AA Accounts for a small company made up to 30 April 2014
08 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
04 Nov 2014 CH01 Director's details changed for Mr Paul Leslie Slide on 31 October 2014
29 May 2014 CERTNM Company name changed heritage studios LIMITED\certificate issued on 29/05/14
  • RES15 ‐ Change company name resolution on 2014-05-01
  • NM01 ‐ Change of name by resolution
06 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
19 Dec 2013 AA Accounts for a small company made up to 30 April 2013
15 Aug 2013 CERTNM Company name changed the company formerly known as heritage studios LIMITED\certificate issued on 15/08/13
  • RES15 ‐ Change company name resolution on 2013-08-07
15 Aug 2013 CONNOT Change of name notice
31 Jul 2013 CERTNM Company name changed heritage studios LIMITED\certificate issued on 31/07/13
  • RES15 ‐ Change company name resolution on 2013-05-23
31 Jul 2013 CONNOT Change of name notice
22 Jan 2013 AA Accounts for a small company made up to 30 April 2012
03 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
28 Mar 2012 TM01 Termination of appointment of Mary Hammond as a director
21 Feb 2012 AP03 Appointment of Mr Stuart Dearsley as a secretary
26 Jan 2012 AA Accounts for a small company made up to 30 April 2011
04 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
12 Apr 2011 TM01 Termination of appointment of Ian Oliver as a director