PORTMAN MEDIA ASSETS (NO. 2) LIMITED
Company number 04200479
- Company Overview for PORTMAN MEDIA ASSETS (NO. 2) LIMITED (04200479)
- Filing history for PORTMAN MEDIA ASSETS (NO. 2) LIMITED (04200479)
- People for PORTMAN MEDIA ASSETS (NO. 2) LIMITED (04200479)
- Charges for PORTMAN MEDIA ASSETS (NO. 2) LIMITED (04200479)
- Insolvency for PORTMAN MEDIA ASSETS (NO. 2) LIMITED (04200479)
- More for PORTMAN MEDIA ASSETS (NO. 2) LIMITED (04200479)
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) |
---|---|---|---|
23 Jan 2017 | AP03 | Appointment of Ms Melissa Sterling as a secretary on 23 January 2017 | |
29 Nov 2016 | AP01 | Appointment of Ms Anna Maria Redin as a director on 11 March 2016 | |
14 Nov 2016 | TM01 | Termination of appointment of Yong-Nam Mathias Hermansson as a director on 11 March 2016 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Sep 2016 | AP01 | Appointment of Ms Emma Marie Bjurman as a director on 1 July 2016 | |
13 Sep 2016 | TM02 | Termination of appointment of Melissa Sterling as a secretary on 31 August 2016 | |
13 Sep 2016 | TM01 | Termination of appointment of Jens Kristoffer Eriksson as a director on 30 June 2016 | |
13 Sep 2016 | TM01 | Termination of appointment of Richard Beeston as a director on 6 August 2016 | |
26 May 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
16 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Aug 2015 | AP03 | Appointment of Ms Melissa Sterling as a secretary on 1 July 2015 | |
10 Aug 2015 | AP01 | Appointment of Mr Jakob Mejlhede as a director on 15 May 2015 | |
06 Aug 2015 | TM01 | Termination of appointment of Chris Barton Pye as a director on 15 May 2015 | |
06 Aug 2015 | TM01 | Termination of appointment of Jonathan William Courtis Searle as a director on 30 June 2015 | |
06 Aug 2015 | TM02 | Termination of appointment of Jonathan William Courtis Searle as a secretary on 30 June 2015 | |
17 Apr 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
13 Mar 2015 | AP01 | Appointment of Mr Jens Kristoffer Eriksson as a director on 2 July 2014 | |
07 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Sep 2014 | TM01 | Termination of appointment of Bengt Patrick Svensk as a director on 2 July 2014 | |
28 May 2014 | AR01 |
Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Oct 2013 | TM02 | Termination of appointment of Robert Kirby as a secretary | |
09 Oct 2013 | AP03 | Appointment of Mr Jonathan William Courtis Searle as a secretary | |
22 Aug 2013 | AD03 | Register(s) moved to registered inspection location | |
22 Aug 2013 | AD02 | Register inspection address has been changed |