Advanced company searchLink opens in new window

PORTMAN MEDIA ASSETS (NO. 2) LIMITED

Company number 04200479

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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