- Company Overview for LIBERTY GLOBAL CONTENT INVESTMENTS LIMITED (03597268)
- Filing history for LIBERTY GLOBAL CONTENT INVESTMENTS LIMITED (03597268)
- People for LIBERTY GLOBAL CONTENT INVESTMENTS LIMITED (03597268)
- Charges for LIBERTY GLOBAL CONTENT INVESTMENTS LIMITED (03597268)
- Insolvency for LIBERTY GLOBAL CONTENT INVESTMENTS LIMITED (03597268)
- Registers for LIBERTY GLOBAL CONTENT INVESTMENTS LIMITED (03597268)
- More for LIBERTY GLOBAL CONTENT INVESTMENTS LIMITED (03597268)
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
|
|
02 May 2014 | CERTNM |
Company name changed chellomedia services LIMITED\certificate issued on 02/05/14
|
|
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
|
|
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 |