Advanced company searchLink opens in new window

ARGUS MEDIA LIMITED

Company number 01642534

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)
14 Aug 2017 AD01 Registered office address changed from , PO Box WC1X 8NL, 84 Theobald's Road, London, WC1X 8NL, United Kingdom to Lacon House 84 Theobald's Road London WC1X 8NL on 14 August 2017
14 Aug 2017 AD01 Registered office address changed from , Argus House, 175 st. John Street, London, EC1V 4LW to Lacon House 84 Theobald's Road London WC1X 8NL on 14 August 2017
04 Jul 2017 AP01 Appointment of Mr Andrew John Given as a director on 28 June 2017
03 Jul 2017 TM01 Termination of appointment of Peter Caddy as a director on 30 June 2017
20 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
31 Jan 2017 MR01 Registration of charge 016425340002, created on 27 January 2017
31 Jan 2017 MR01 Registration of charge 016425340003, created on 27 January 2017
20 Jan 2017 AP01 Appointment of Mr Stuart John Ashman as a director on 10 January 2017
20 Jan 2017 TM01 Termination of appointment of Neil Richard John Bradford as a director on 9 January 2017
17 Jan 2017 MA Memorandum and Articles of Association
17 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Various company business 21/12/2016
12 Dec 2016 SH01 Statement of capital following an allotment of shares on 30 September 2016
  • GBP 36,932.412
12 Dec 2016 SH01 Statement of capital following an allotment of shares on 30 September 2016
  • GBP 37,920.712
07 Dec 2016 AA Group of companies' accounts made up to 30 June 2016
19 Oct 2016 TM01 Termination of appointment of Sean Michael Watson as a director on 30 September 2016
19 Oct 2016 TM01 Termination of appointment of Bryan Kaye Sanderson as a director on 30 September 2016
19 Oct 2016 TM01 Termination of appointment of Gregory Nasmyth as a director on 30 September 2016
19 Oct 2016 TM01 Termination of appointment of Daniel Clay Massey as a director on 30 September 2016
19 Oct 2016 TM01 Termination of appointment of Michel David Marks as a director on 30 September 2016
19 Oct 2016 TM01 Termination of appointment of Roderick Patrick Kennedy as a director on 30 September 2016
19 Oct 2016 TM01 Termination of appointment of Dennis Michael Houston as a director on 30 September 2016
19 Oct 2016 TM01 Termination of appointment of Euan Raymond Craik as a director on 30 September 2016
28 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 36,922.41
30 Mar 2016 AA Group of companies' accounts made up to 30 June 2015