- Company Overview for PEI MEDIA LIMITED (04270060)
- Filing history for PEI MEDIA LIMITED (04270060)
- People for PEI MEDIA LIMITED (04270060)
- Charges for PEI MEDIA LIMITED (04270060)
- More for PEI MEDIA LIMITED (04270060)
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) |
---|---|---|---|
21 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
31 Jan 2018 | AD01 | Registered office address changed from 140 London Wall London EC2Y 5DN to 100 Wood Street London EC2V 7AN on 31 January 2018 | |
23 Aug 2017 | CS01 | Confirmation statement made on 14 August 2017 with no updates | |
08 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 Dec 2016 | MR01 | Registration of charge 042700600008, created on 20 December 2016 | |
06 Dec 2016 | CH01 | Director's details changed for Tim Mcloughlin on 6 December 2016 | |
29 Nov 2016 | AA | Full accounts made up to 31 December 2015 | |
05 Oct 2016 | CS01 | Confirmation statement made on 14 August 2016 with updates | |
11 Nov 2015 | MA | Memorandum and Articles of Association | |
21 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2015 | MR01 | Registration of charge 042700600007, created on 13 October 2015 | |
08 Oct 2015 | AP03 | Appointment of Mr Tim Mcloughlin as a secretary on 29 September 2015 | |
08 Oct 2015 | TM02 | Termination of appointment of Lynne Mclaughlin as a secretary on 29 September 2015 | |
08 Oct 2015 | TM02 | Termination of appointment of Cora Ann O'donohoe as a secretary on 29 September 2015 | |
08 Oct 2015 | TM01 | Termination of appointment of Richard Francis O'donohoe as a director on 29 September 2015 | |
08 Oct 2015 | TM01 | Termination of appointment of David Charles Hawkins as a director on 29 September 2015 | |
08 Oct 2015 | TM02 | Termination of appointment of Cordulla Weisser-Borel as a secretary on 29 September 2015 | |
05 Oct 2015 | MR01 | Registration of charge 042700600005, created on 29 September 2015 | |
02 Oct 2015 | MR01 | Registration of charge 042700600006, created on 29 September 2015 | |
01 Oct 2015 | MR04 | Satisfaction of charge 042700600004 in full | |
27 Aug 2015 | AA | Accounts for a medium company made up to 31 December 2014 | |
19 Aug 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
29 Sep 2014 | AA | Accounts for a medium company made up to 31 December 2013 | |
14 Aug 2014 | AR01 |
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
04 Oct 2013 | AA | Accounts for a medium company made up to 31 December 2012 |