- Company Overview for MIRO MEDIA LIMITED (04489916)
- Filing history for MIRO MEDIA LIMITED (04489916)
- People for MIRO MEDIA LIMITED (04489916)
- More for MIRO MEDIA LIMITED (04489916)
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) |
---|---|---|---|
19 Dec 2024 | AD01 | Registered office address changed from 7 7 Parade Leamington Spa CV32 4DG United Kingdom to 7 Parade Leamington Spa CV32 4DG on 19 December 2024 | |
09 Dec 2024 | AD01 | Registered office address changed from 8 Tavistock Street Leamington Spa Warwickshire CV32 5PL England to 7 7 Parade Leamington Spa CV32 4DG on 9 December 2024 | |
01 Jul 2024 | CS01 | Confirmation statement made on 13 June 2024 with updates | |
06 Jun 2024 | AP01 | Appointment of Mr Steve Blassberg as a director on 1 June 2024 | |
05 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 30 May 2024
|
|
05 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 30 May 2024
|
|
05 Jun 2024 | AP01 | Appointment of Mr Simon Lee Jones as a director on 1 June 2024 | |
28 May 2024 | AA | Unaudited abridged accounts made up to 31 August 2023 | |
07 Nov 2023 | CS01 | Confirmation statement made on 24 October 2023 with updates | |
23 May 2023 | AA | Unaudited abridged accounts made up to 31 August 2022 | |
04 Nov 2022 | CS01 | Confirmation statement made on 24 October 2022 with updates | |
23 May 2022 | AA | Unaudited abridged accounts made up to 31 August 2021 | |
02 Nov 2021 | CS01 | Confirmation statement made on 24 October 2021 with updates | |
13 Jan 2021 | AA | Unaudited abridged accounts made up to 31 August 2020 | |
26 Oct 2020 | CS01 | Confirmation statement made on 24 October 2020 with updates | |
06 Feb 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
24 Jan 2020 | TM01 | Termination of appointment of Ashley Mason as a director on 31 July 2019 | |
12 Dec 2019 | CH01 | Director's details changed for Mr Peter James Tyler on 12 December 2019 | |
12 Dec 2019 | PSC04 | Change of details for Mr Peter James Tyler as a person with significant control on 12 December 2019 | |
12 Dec 2019 | PSC04 | Change of details for Mr Ian Hancock as a person with significant control on 12 December 2019 | |
12 Dec 2019 | CH01 | Director's details changed for Mr Ian Hancock on 12 December 2019 | |
12 Dec 2019 | AD01 | Registered office address changed from Unit 7 Holywell Business Park Southam Warwickshire CV47 0FG England to 8 Tavistock Street Leamington Spa Warwickshire CV32 5PL on 12 December 2019 | |
30 Oct 2019 | CS01 | Confirmation statement made on 24 October 2019 with updates | |
02 May 2019 | PSC04 | Change of details for Mr Ian Hancock as a person with significant control on 23 October 2018 | |
02 May 2019 | PSC01 | Notification of Peter Tyler as a person with significant control on 23 October 2018 |