- Company Overview for THE MEDIA WORKS (BATH) LIMITED (03039843)
- Filing history for THE MEDIA WORKS (BATH) LIMITED (03039843)
- People for THE MEDIA WORKS (BATH) LIMITED (03039843)
- Charges for THE MEDIA WORKS (BATH) LIMITED (03039843)
- Insolvency for THE MEDIA WORKS (BATH) LIMITED (03039843)
- More for THE MEDIA WORKS (BATH) LIMITED (03039843)
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) |
---|---|---|---|
19 Apr 2004 | 363s | Return made up to 30/03/04; full list of members | |
05 Aug 2003 | AA | Total exemption small company accounts made up to 30 September 2002 | |
04 Apr 2003 | 363s | Return made up to 30/03/03; full list of members | |
04 Apr 2003 | 288b | Director resigned | |
30 Oct 2002 | AA | Total exemption small company accounts made up to 30 September 2001 | |
29 Mar 2002 | 363s | Return made up to 30/03/02; full list of members | |
31 Jul 2001 | AA | Total exemption small company accounts made up to 30 September 2000 | |
19 Apr 2001 | 363s | Return made up to 30/03/01; full list of members | |
19 Apr 2001 | 363(288) |
Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDirector's particulars changed |
15 Dec 2000 | 287 | Registered office changed on 15/12/00 from: 95 high street kingswood bristol avon BS15 4AD | |
09 Jun 2000 | 288a | New secretary appointed;new director appointed | |
09 Jun 2000 | 288a | New director appointed | |
05 Jun 2000 | 395 | Particulars of mortgage/charge | |
01 Jun 2000 | 288b | Secretary resigned;director resigned | |
04 May 2000 | 363s | Return made up to 30/03/00; full list of members | |
04 May 2000 | 363(288) |
Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDirector's particulars changed |
28 Mar 2000 | 225 | Accounting reference date extended from 31/03/00 to 30/09/00 | |
23 Mar 2000 | 288b | Director resigned | |
28 Feb 2000 | 287 | Registered office changed on 28/02/00 from: 11 georges road bath BA1 6EY | |
03 Nov 1999 | AA | Accounts for a small company made up to 31 March 1999 | |
28 Apr 1999 | 363s | Return made up to 30/03/99; full list of members | |
28 Apr 1999 | 363(288) |
Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDirector resigned |
27 Jan 1999 | 88(3) | Particulars of contract relating to shares | |
27 Jan 1999 | 88(2)R | Ad 07/12/98--------- £ si 19900@1=19900 £ ic 100/20000 | |
25 Nov 1998 | AA | Accounts for a small company made up to 31 March 1998 |