- Company Overview for BOILERHOUSE MEDIA LIMITED (03866041)
- Filing history for BOILERHOUSE MEDIA LIMITED (03866041)
- People for BOILERHOUSE MEDIA LIMITED (03866041)
- More for BOILERHOUSE MEDIA LIMITED (03866041)
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) |
---|---|---|---|
11 Jan 2013 | AR01 | Annual return made up to 26 October 2012 with full list of shareholders | |
01 Aug 2012 | AP01 | Appointment of Shami Ghosh as a director | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
12 Dec 2011 | AR01 | Annual return made up to 26 October 2011 with full list of shareholders | |
22 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
25 May 2011 | TM01 | Termination of appointment of Jonathan Sivyer as a director | |
15 Dec 2010 | AR01 | Annual return made up to 26 October 2010 with full list of shareholders | |
05 Oct 2010 | CERTNM |
Company name changed modern products LIMITED\certificate issued on 05/10/10
|
|
05 Oct 2010 | CONNOT | Change of name notice | |
14 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
19 Jan 2010 | AR01 | Annual return made up to 26 October 2009 with full list of shareholders | |
19 Jan 2010 | CH03 | Secretary's details changed for Victoria Mary Sargent on 19 January 2010 | |
19 Jan 2010 | CH01 | Director's details changed for Victoria Mary Sargent on 19 January 2010 | |
19 Jan 2010 | CH01 | Director's details changed for Joseph Tibbetts on 19 January 2010 | |
19 Jan 2010 | CH01 | Director's details changed for Mr Jonathan Lee Currington Sivyer on 19 January 2010 | |
07 Aug 2009 | 287 | Registered office changed on 07/08/2009 from harwood house chipping norton road, hook norton, banbury oxfordshire OX15 5NT | |
14 May 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
26 Feb 2009 | 363a | Return made up to 26/10/08; full list of members | |
18 Aug 2008 | 123 | Nc inc already adjusted 02/06/08 | |
18 Aug 2008 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2008 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2008 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
14 Apr 2008 | 363a | Return made up to 26/10/07; full list of members | |
05 Oct 2007 | 288a | New secretary appointed |