- Company Overview for DECISIVE MEDIA LIMITED (04172396)
- Filing history for DECISIVE MEDIA LIMITED (04172396)
- People for DECISIVE MEDIA LIMITED (04172396)
- Charges for DECISIVE MEDIA LIMITED (04172396)
- More for DECISIVE MEDIA LIMITED (04172396)
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) |
---|---|---|---|
12 Mar 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Mar 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
10 Mar 2014 | TM01 | Termination of appointment of Graeme Howe as a director | |
06 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Oct 2013 | TM02 | Termination of appointment of James Latham as a secretary | |
07 Mar 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders | |
03 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Dec 2012 | AP03 | Appointment of Mr James Thomas Latham as a secretary | |
11 Dec 2012 | AP01 | Appointment of Mr Graeme Scott Mckenzie Howe as a director | |
11 Dec 2012 | AP01 | Appointment of Mr Fergus Giles Anthony Mitchell as a director | |
11 Dec 2012 | TM01 | Termination of appointment of James Latham as a director | |
11 Dec 2012 | TM01 | Termination of appointment of Guy Daniels as a director | |
27 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
27 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
07 Mar 2012 | AR01 | Annual return made up to 5 March 2012 with full list of shareholders | |
07 Mar 2012 | CH03 | Secretary's details changed for Mr Nicholas William Crook on 2 November 2011 | |
25 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Jul 2011 | TM01 | Termination of appointment of Keith Greetham as a director | |
18 Mar 2011 | AR01 | Annual return made up to 5 March 2011 with full list of shareholders | |
07 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Mar 2010 | AR01 | Annual return made up to 5 March 2010 with full list of shareholders | |
30 Mar 2010 | CH01 | Director's details changed for Mr Keith Paul Greetham on 22 March 2010 | |
30 Mar 2010 | CH01 | Director's details changed for Dr Martyn Warwick on 22 March 2010 | |
30 Mar 2010 | CH01 | Director's details changed for Guy Daniels on 22 March 2010 |