- Company Overview for MEDIATHEME LIMITED (04378072)
- Filing history for MEDIATHEME LIMITED (04378072)
- People for MEDIATHEME LIMITED (04378072)
- Charges for MEDIATHEME LIMITED (04378072)
- More for MEDIATHEME LIMITED (04378072)
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 Aug 2011 | CH01 | Director's details changed for Mrs Susanna Elizabeth Aldred on 16 August 2011 | |
14 Jul 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
12 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
02 Mar 2011 | AR01 | Annual return made up to 20 February 2011 with full list of shareholders | |
12 Aug 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
15 Jun 2010 | CH03 | Secretary's details changed for Mrs Monica Sage on 15 June 2010 | |
15 Jun 2010 | CH01 | Director's details changed for Mr Anthony Charles Eyre on 15 June 2010 | |
15 Jun 2010 | CH01 | Director's details changed for Ian Aldred on 15 June 2010 | |
15 Jun 2010 | CH03 | Secretary's details changed for Mrs Monica Sage on 15 June 2010 | |
09 Apr 2010 | AR01 | Annual return made up to 20 February 2010 with full list of shareholders | |
08 Apr 2010 | AD03 | Register(s) moved to registered inspection location | |
08 Apr 2010 | AD02 | Register inspection address has been changed | |
08 Apr 2010 | TM01 | Termination of appointment of Richard Horne as a director | |
08 Apr 2010 | CH01 | Director's details changed for Ian Aldred on 1 October 2009 | |
22 Mar 2010 | TM01 | Termination of appointment of Richard Horne as a director | |
22 Mar 2010 | TM01 | Termination of appointment of David Budenberg as a director | |
21 Jan 2010 | TM01 | Termination of appointment of Ian Ball as a director | |
21 Jan 2010 | AP01 | Appointment of Mrs Susanna Elizabeth Aldred as a director | |
21 Jan 2010 | AP01 | Appointment of Mr Anthony Charles Eyre as a director | |
09 Dec 2009 | AD01 | Registered office address changed from Mediatheme House Brownlow Street Stamford Lincs PE9 2EL on 9 December 2009 | |
29 Apr 2009 | 363a | Return made up to 20/02/09; full list of members | |
28 Apr 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
11 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
25 Feb 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
28 Nov 2008 | 288a | Secretary appointed mrs monica sage |