- Company Overview for PTARMIGAN MEDIA LIMITED (02767482)
- Filing history for PTARMIGAN MEDIA LIMITED (02767482)
- People for PTARMIGAN MEDIA LIMITED (02767482)
- Charges for PTARMIGAN MEDIA LIMITED (02767482)
- More for PTARMIGAN MEDIA LIMITED (02767482)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |