Advanced company searchLink opens in new window

LIBERTY GLOBAL CONTENT INVESTMENTS LIMITED

Company number 03597268

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)
28 Aug 2014 AP01 Appointment of Mr Simon James Christopher Freer as a director on 26 August 2014
28 Aug 2014 AP01 Appointment of Ms Angela Mcmullen as a director on 26 August 2014
28 Aug 2014 TM01 Termination of appointment of Ron Stefan Theo Huisman as a director on 26 August 2014
16 Jul 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 9,000,002
02 May 2014 CERTNM Company name changed chellomedia services LIMITED\certificate issued on 02/05/14
  • RES15 ‐ Change company name resolution on 2014-05-01
  • NM01 ‐ Change of name by resolution
18 Feb 2014 TM01 Termination of appointment of Rutger Andree Wiltens as a director
05 Nov 2013 AA Full accounts made up to 31 December 2012
16 Aug 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
20 May 2013 AP01 Appointment of Mr Ron Stefan Theo Huisman as a director
20 May 2013 AP01 Appointment of Mr Rutger Andree Wiltens as a director
20 May 2013 TM01 Termination of appointment of Jeremy Evans as a director
20 May 2013 TM01 Termination of appointment of Angela Mcmullen as a director
12 Dec 2012 AD01 Registered office address changed from Michelin House 81 Fulham Road London SW3 6RD on 12 December 2012
02 Oct 2012 AA Full accounts made up to 31 December 2011
21 Sep 2012 AR01 Annual return made up to 15 July 2012 with full list of shareholders
27 Jan 2012 TM01 Termination of appointment of James O'neill as a director
01 Nov 2011 AA Full accounts made up to 31 December 2010
13 Sep 2011 AR01 Annual return made up to 15 July 2011 with full list of shareholders
13 Sep 2011 CH01 Director's details changed for Angela Mcmanus on 13 September 2011
13 Sep 2011 CH03 Secretary's details changed for Johanna Geraldina Agnes Spruyt on 13 September 2011
03 Oct 2010 AA Full accounts made up to 31 December 2009
30 Jul 2010 AR01 Annual return made up to 15 July 2010 with full list of shareholders
04 Nov 2009 AA Full accounts made up to 31 December 2008
07 Aug 2009 363a Return made up to 15/07/09; full list of members
02 Nov 2008 AA Full accounts made up to 31 December 2007