Advanced company searchLink opens in new window

CIMEX MEDIA LIMITED

Company number 03765711

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)
22 Jan 2003 AA Accounts made up to 31 March 2002
23 May 2002 363s Return made up to 06/05/02; full list of members
02 Feb 2002 AA Accounts made up to 31 March 2001
15 Aug 2001 88(2)R Ad 25/07/01--------- £ si 13500@.01=135 £ ic 2000/2135
20 Jul 2001 395 Particulars of mortgage/charge
07 Jun 2001 363s Return made up to 06/05/01; full list of members
06 Jun 2001 288a New director appointed
06 Jun 2001 288a New director appointed
22 May 2001 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
21 May 2001 169 £ ic 2222/2000 31/03/01 £ sr 22200@.01=222
21 Apr 2001 395 Particulars of mortgage/charge
02 Feb 2001 AA Accounts made up to 31 March 2000
01 Nov 2000 RESOLUTIONS Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
18 Oct 2000 288b Director resigned
13 Jun 2000 363s Return made up to 06/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
21 Apr 2000 288b Director resigned
21 Apr 2000 288a New secretary appointed
06 Mar 2000 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
18 Oct 1999 88(2)R Ad 08/10/99--------- £ si 222@1=222 £ ic 2002/2224
12 Oct 1999 288a New director appointed
14 Sep 1999 395 Particulars of mortgage/charge
20 Aug 1999 88(2)R Ad 06/08/99--------- £ si 1000@1=1000 £ ic 1002/2002
11 Aug 1999 287 Registered office changed on 11/08/99 from: bryan wilsher 17 baalbec road london N5 1QN
04 Aug 1999 88(2)R Ad 25/06/99--------- £ si 1000@1=1000 £ ic 2/1002
04 Aug 1999 225 Accounting reference date shortened from 31/05/00 to 31/03/00