- Company Overview for CHRISTIAN MEDIA LIMITED (01535920)
- Filing history for CHRISTIAN MEDIA LIMITED (01535920)
- People for CHRISTIAN MEDIA LIMITED (01535920)
- Charges for CHRISTIAN MEDIA LIMITED (01535920)
- More for CHRISTIAN MEDIA LIMITED (01535920)
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
|
|
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
|
|
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
|
|
06 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
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
|
|
15 Aug 2013 | CONNOT | Change of name notice | |
31 Jul 2013 | CERTNM |
Company name changed heritage studios LIMITED\certificate issued on 31/07/13
|
|
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 |