- 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) |
---|---|---|---|
16 Jul 2004 | AA | Accounts for a small company made up to 31 December 2003 | |
14 Jan 2004 | 395 | Particulars of mortgage/charge | |
23 Oct 2003 | 363s | Return made up to 14/08/03; full list of members | |
17 Jun 2003 | AA | Total exemption small company accounts made up to 31 December 2002 | |
07 Jan 2003 | 395 | Particulars of mortgage/charge | |
11 Sep 2002 | 363s |
Return made up to 14/08/02; full list of members
|
|
09 Jul 2002 | 287 | Registered office changed on 09/07/02 from: 36 denmark road ealing london W13 8RG | |
19 Jun 2002 | 225 | Accounting reference date extended from 31/08/02 to 31/12/02 | |
28 Nov 2001 | CERTNM | Company name changed drummondprint LIMITED\certificate issued on 28/11/01 | |
25 Oct 2001 | 288a | New secretary appointed;new director appointed | |
25 Oct 2001 | 288a | New director appointed | |
25 Oct 2001 | 288a | New director appointed | |
23 Oct 2001 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2001 | 122 | £ nc 1000/100 17/10/01 | |
23 Oct 2001 | 287 | Registered office changed on 23/10/01 from: regent house 316 beulah hill london SE19 3HF | |
23 Oct 2001 | 288b | Director resigned | |
23 Oct 2001 | 288b | Secretary resigned | |
23 Oct 2001 | MEM/ARTS | Memorandum and Articles of Association | |
23 Oct 2001 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2001 | NEWINC | Incorporation |