Advanced company searchLink opens in new window

PTARMIGAN MEDIA LIMITED

Company number 02767482

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)
24 Oct 2014 SH03 Purchase of own shares.
23 Oct 2014 SH06 Cancellation of shares. Statement of capital on 30 September 2014
  • GBP 11,456
23 Oct 2014 SH03 Purchase of own shares.
30 Jul 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 33,706
30 Jul 2014 AD01 Registered office address changed from , Mill House 8, Mill Street, London, SE1 2BA, United Kingdom to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 30 July 2014
18 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
28 May 2014 SH01 Statement of capital following an allotment of shares on 3 July 2013
  • GBP 32,658
02 Jul 2013 AR01 Annual return made up to 10 June 2013 with full list of shareholders
23 May 2013 AA Full accounts made up to 31 December 2012
22 Apr 2013 SH01 Statement of capital following an allotment of shares on 3 July 2012
  • GBP 32,134
27 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 3
18 Jun 2012 AR01 Annual return made up to 10 June 2012 with full list of shareholders
15 Jun 2012 CH01 Director's details changed for Matthew Woodford on 1 June 2012
15 Jun 2012 CH01 Director's details changed for Matthew Ball on 1 June 2012
15 Jun 2012 CH01 Director's details changed for Timothy Jones on 1 June 2012
15 Jun 2012 AD02 Register inspection address has been changed from Italian Buildings 41 - 43 Dockhead London SE1 2BS United Kingdom
14 Jun 2012 SH01 Statement of capital following an allotment of shares on 1 July 2011
  • GBP 31,872
14 Jun 2012 AD01 Registered office address changed from , First Floor, Italian Building, 41-43 Dockhead, London, SE1 2BS on 14 June 2012
12 Jun 2012 AA Group of companies' accounts made up to 31 December 2011
25 Apr 2012 AP01 Appointment of Mr Nigel Wells as a director
04 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 2
15 Jul 2011 AR01 Annual return made up to 10 June 2011 with full list of shareholders
13 Jul 2011 AD02 Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
12 Jul 2011 AP01 Appointment of Mr Timothy Jones as a director
12 Jul 2011 AD03 Register(s) moved to registered inspection location