- Company Overview for ING MEDIA LIMITED (03800985)
- Filing history for ING MEDIA LIMITED (03800985)
- People for ING MEDIA LIMITED (03800985)
- Charges for ING MEDIA LIMITED (03800985)
- More for ING MEDIA LIMITED (03800985)
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) |
---|---|---|---|
08 Mar 2021 | PSC04 | Change of details for Ms Leanne Joy Tritton as a person with significant control on 26 February 2021 | |
01 Feb 2021 | TM01 | Termination of appointment of Joseph Eugene Smith as a director on 1 February 2021 | |
14 Dec 2020 | PSC04 | Change of details for Ms Leanne Joy Tritton as a person with significant control on 14 December 2020 | |
22 Jul 2020 | CS01 | Confirmation statement made on 23 June 2020 with no updates | |
11 Mar 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
25 Sep 2019 | SH02 | Sub-division of shares on 5 November 2015 | |
05 Jul 2019 | CS01 | Confirmation statement made on 23 June 2019 with no updates | |
07 May 2019 | AD01 | Registered office address changed from , 44-46 Scrutton Street, London, EC2A 4HH to 13-21 Curtain Road Curtain Road London EC2A 3LT on 7 May 2019 | |
11 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 23 June 2018 with no updates | |
16 May 2018 | AP01 | Appointment of Mr Anthony Danaher as a director on 16 May 2018 | |
20 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
20 Apr 2018 | PSC01 | Notification of Leanne Joy Tritton as a person with significant control on 6 July 2016 | |
05 Mar 2018 | AP01 | Appointment of Mr Joseph Eugene Smith as a director on 5 March 2018 | |
05 Mar 2018 | TM01 | Termination of appointment of Grant Christopher Smith as a director on 5 March 2018 | |
26 Jul 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
21 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
12 Feb 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
01 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
09 Jan 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
27 Jun 2014 | AR01 |
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
14 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 |