- Company Overview for CONTENT MEDIA SERVICES LIMITED (02508387)
- Filing history for CONTENT MEDIA SERVICES LIMITED (02508387)
- People for CONTENT MEDIA SERVICES LIMITED (02508387)
- Charges for CONTENT MEDIA SERVICES LIMITED (02508387)
- More for CONTENT MEDIA SERVICES LIMITED (02508387)
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) |
---|---|---|---|
15 Oct 2015 | AUD | Auditor's resignation | |
06 Jul 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
15 Apr 2015 | AA | Accounts for a small company made up to 30 June 2014 | |
13 Oct 2014 | TM01 | Termination of appointment of Douglas Barclay Wright as a director on 1 September 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
07 Apr 2014 | AA | Accounts for a small company made up to 30 June 2013 | |
11 Jul 2013 | AR01 | Annual return made up to 5 June 2013 with full list of shareholders | |
13 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
06 Jul 2012 | AR01 | Annual return made up to 5 June 2012 with full list of shareholders | |
03 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
31 Aug 2011 | AR01 | Annual return made up to 5 June 2011 with full list of shareholders | |
31 Aug 2011 | AD02 | Register inspection address has been changed | |
20 Jan 2011 | AA | Full accounts made up to 30 June 2010 | |
20 Aug 2010 | AR01 | Annual return made up to 5 June 2010 with full list of shareholders | |
06 Apr 2010 | AA | Full accounts made up to 30 June 2009 | |
13 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
07 Jun 2009 | 363a | Return made up to 05/06/09; full list of members | |
08 May 2009 | CERTNM | Company name changed craftsmen colour LIMITED\certificate issued on 11/05/09 | |
02 May 2009 | AA | Full accounts made up to 30 June 2008 | |
29 Apr 2009 | 288a | Director appointed mr douglas wright | |
29 Apr 2009 | 287 | Registered office changed on 29/04/2009 from 55 baker street london W1U 7EU | |
14 Apr 2009 | 288b | Appointment terminated director michael pleasance | |
14 Apr 2009 | 288b | Appointment terminated director david crozier | |
14 Apr 2009 | 288b | Appointment terminated director kevin edmonds | |
14 Apr 2009 | 288a | Director appointed mr parvez akhter kayani |