- Company Overview for ESSENCEMEDIACOM NORTH LIMITED (03207931)
- Filing history for ESSENCEMEDIACOM NORTH LIMITED (03207931)
- People for ESSENCEMEDIACOM NORTH LIMITED (03207931)
- More for ESSENCEMEDIACOM NORTH LIMITED (03207931)
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) |
---|---|---|---|
26 Mar 2015 | TM01 | Termination of appointment of Declan Tobias Mckenna as a director on 31 December 2014 | |
15 Sep 2014 | AD01 | Registered office address changed from Commercial Wharf 6 Commercial Street Manchester Lancashire M15 4PZ to 1 Hardman Street Manchester M3 3HF on 15 September 2014 | |
05 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
03 Jul 2014 | AR01 |
Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
03 Jul 2014 | CH01 | Director's details changed for Paul Richard Wheeler on 1 October 2009 | |
03 Jul 2014 | CH01 | Director's details changed for Paul Victor Gibbon on 1 October 2009 | |
03 Jul 2014 | CH01 | Director's details changed for Declan Tobias Mckenna on 1 October 2009 | |
03 Jul 2014 | CH01 | Director's details changed for Paul John Thompson on 1 October 2009 | |
03 Jul 2014 | CH01 | Director's details changed for John Marshall on 1 October 2009 | |
03 Jul 2014 | CH04 | Secretary's details changed for Wpp Group (Nominees) Limited on 1 January 2013 | |
03 Jul 2014 | CH01 | Director's details changed for Nicholas Alexander Lawson on 1 January 2013 | |
03 Jul 2014 | CH01 | Director's details changed for Nicholas Alexander Lawson on 1 January 2013 | |
03 Jul 2014 | CH01 | Director's details changed for Peter David Cooper on 1 October 2009 | |
04 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
30 Jul 2013 | AR01 | Annual return made up to 5 June 2013 with full list of shareholders | |
28 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
04 Jul 2012 | AR01 | Annual return made up to 5 June 2012 with full list of shareholders | |
07 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
23 Jun 2011 | AR01 | Annual return made up to 5 June 2011 with full list of shareholders | |
01 Jun 2011 | TM01 | Termination of appointment of Steven Buchanan as a director | |
24 Feb 2011 | TM01 | Termination of appointment of Steven Buchanan as a director | |
21 Jun 2010 | AR01 | Annual return made up to 5 June 2010 with full list of shareholders | |
10 Jun 2010 | TM01 | Termination of appointment of Andrew Bartholomew as a director | |
02 Jun 2010 | AA | Full accounts made up to 31 December 2009 | |
24 Jul 2009 | AA | Full accounts made up to 31 December 2008 |