- Company Overview for IMAGINE FM LIMITED (02118515)
- Filing history for IMAGINE FM LIMITED (02118515)
- People for IMAGINE FM LIMITED (02118515)
- Charges for IMAGINE FM LIMITED (02118515)
- More for IMAGINE FM LIMITED (02118515)
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) |
---|---|---|---|
02 Jun 2020 | PSC07 | Cessation of Helius Media Ltd as a person with significant control on 19 May 2020 | |
27 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with updates | |
07 Feb 2020 | PSC07 | Cessation of Like Holdings Limited as a person with significant control on 1 January 2020 | |
26 Nov 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
16 Sep 2019 | AD01 | Registered office address changed from Waterloo Place Watson Square Stockport Cheshire SK1 3AZ to St Monica's House Windmill Lane Ashbourne DE6 1EY on 16 September 2019 | |
18 Jun 2019 | MR01 | Registration of charge 021185150006, created on 11 June 2019 | |
28 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 14 February 2019
|
|
25 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2019 | CS01 | Confirmation statement made on 20 February 2019 with updates | |
18 Feb 2019 | MR01 | Registration of charge 021185150005, created on 29 January 2019 | |
14 Feb 2019 | PSC07 | Cessation of Mondiale Media Holdings Llp as a person with significant control on 14 February 2019 | |
14 Feb 2019 | PSC02 | Notification of Helius Media Ltd as a person with significant control on 14 February 2019 | |
14 Feb 2019 | PSC02 | Notification of Like Holdings Limited as a person with significant control on 14 February 2019 | |
14 Feb 2019 | TM01 | Termination of appointment of Damian Sexton Walsh as a director on 14 February 2019 | |
14 Feb 2019 | TM01 | Termination of appointment of Amanda Jayne Giles as a director on 14 February 2019 | |
14 Feb 2019 | TM02 | Termination of appointment of Amanda Jayne Giles as a secretary on 14 February 2019 | |
14 Feb 2019 | AP01 | Appointment of Mr Michael Keith Taylor as a director on 14 February 2019 | |
14 Feb 2019 | AP01 | Appointment of Mr Ian Robert Davies as a director on 14 February 2019 | |
14 Feb 2019 | AP01 | Appointment of Mr Ryan Lewis Davies as a director on 14 February 2019 | |
03 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
30 Aug 2018 | CS01 | Confirmation statement made on 29 August 2018 with no updates | |
09 Aug 2018 | AA01 | Previous accounting period shortened from 30 June 2018 to 31 December 2017 | |
08 Jan 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
20 Nov 2017 | RP04AR01 | Second filing of the annual return made up to 29 August 2015 | |
09 Oct 2017 | CS01 | Confirmation statement made on 29 August 2017 with updates |