- Company Overview for PORTMAN MEDIA ASSETS LIMITED (03025003)
- Filing history for PORTMAN MEDIA ASSETS LIMITED (03025003)
- People for PORTMAN MEDIA ASSETS LIMITED (03025003)
- Charges for PORTMAN MEDIA ASSETS LIMITED (03025003)
- Insolvency for PORTMAN MEDIA ASSETS LIMITED (03025003)
- Registers for PORTMAN MEDIA ASSETS LIMITED (03025003)
- More for PORTMAN MEDIA ASSETS LIMITED (03025003)
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) |
---|---|---|---|
31 Jan 2025 | AD02 | Register inspection address has been changed from Bloomsbury Plaza 2 - 8 Bloomsbury Street London WC1B 3st England to Berkshire House 168-173 High Holborn London WC1V 7AA | |
30 Jan 2025 | AD03 | Register(s) moved to registered inspection location Bloomsbury Plaza 2 - 8 Bloomsbury Street London WC1B 3st | |
30 Dec 2024 | AD01 | Registered office address changed from Berkshire House 168 - 173 High Holborn London WC1V 7AA England to 1 More London Place London SE1 2AF on 30 December 2024 | |
30 Dec 2024 | LIQ01 | Declaration of solvency | |
30 Dec 2024 | 600 | Appointment of a voluntary liquidator | |
30 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
12 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with no updates | |
11 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
10 Feb 2023 | CS01 | Confirmation statement made on 5 February 2023 with no updates | |
29 Jul 2022 | AA | Micro company accounts made up to 31 December 2021 | |
07 Mar 2022 | AD04 | Register(s) moved to registered office address Berkshire House 168 - 173 High Holborn London WC1V 7AA | |
03 Mar 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
19 Aug 2021 | TM01 | Termination of appointment of Richard Halliwell as a director on 31 July 2021 | |
28 Jun 2021 | AP03 | Appointment of Angela Mcmullen as a secretary on 10 June 2021 | |
28 Jun 2021 | AP01 | Appointment of Angela Mcmullen as a director on 10 June 2021 | |
28 Jun 2021 | AP01 | Appointment of Ms Sara Kate Geater as a director on 10 June 2021 | |
28 Jun 2021 | AP01 | Appointment of Mrs Victoria Jane Turton as a director on 10 June 2021 | |
28 Jun 2021 | AD01 | Registered office address changed from Chiswick Green 610 Chiswick High Road London W4 5RU to Berkshire House 168 - 173 High Holborn London WC1V 7AA on 28 June 2021 | |
26 Jun 2021 | TM01 | Termination of appointment of Kevin Edward White as a director on 10 June 2021 | |
26 Jun 2021 | TM01 | Termination of appointment of Gabriel Ernesto Catrina as a director on 10 June 2021 | |
26 Jun 2021 | TM01 | Termination of appointment of Alexander Pierre-Louis Bastin as a director on 10 June 2021 | |
26 Jun 2021 | TM02 | Termination of appointment of Melissa Sterling as a secretary on 10 June 2021 | |
26 Jun 2021 | PSC05 | Change of details for Portman Acquisitions Limited as a person with significant control on 10 June 2021 | |
18 May 2021 | AA | Micro company accounts made up to 31 December 2020 |