Advanced company searchLink opens in new window

MIRO MEDIA LIMITED

Company number 04489916

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)
06 Feb 2019 AA Unaudited abridged accounts made up to 31 August 2018
17 Jan 2019 AP01 Appointment of Mr Peter James Tyler as a director on 23 October 2018
03 Jan 2019 CS01 Confirmation statement made on 24 October 2018 with updates
01 Nov 2018 SH01 Statement of capital following an allotment of shares on 23 October 2018
  • GBP 122
29 Aug 2018 TM01 Termination of appointment of Andrew Male as a director on 9 April 2018
25 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with updates
10 May 2018 AA Unaudited abridged accounts made up to 31 August 2017
20 Jul 2017 PSC04 Change of details for Mr Ian Hancock as a person with significant control on 30 March 2017
20 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with updates
20 Jul 2017 CH01 Director's details changed for Mr Ian Hancock on 30 March 2017
20 Jul 2017 PSC04 Change of details for Mr Ian Hancock as a person with significant control on 30 March 2017
15 May 2017 SH01 Statement of capital following an allotment of shares on 3 April 2017
  • GBP 121
15 May 2017 AP01 Appointment of Mr Ashley Mason as a director on 3 April 2017
10 Apr 2017 AA Total exemption small company accounts made up to 31 August 2016
30 Mar 2017 CH01 Director's details changed for Mr Andrew Male on 30 March 2017
30 Mar 2017 CH01 Director's details changed for Mr Ian Hancock on 30 March 2017
12 Sep 2016 AD01 Registered office address changed from Greville House 11 Abbey Hill Kenilworth Warwickshire CV8 1LU to Unit 7 Holywell Business Park Southam Warwickshire CV47 0FG on 12 September 2016
18 Aug 2016 CS01 Confirmation statement made on 19 July 2016 with updates
14 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
21 Mar 2016 TM01 Termination of appointment of Michael Anthony Quinn as a director on 3 March 2016
18 Mar 2016 TM02 Termination of appointment of Ian Hancock as a secretary on 3 March 2016
18 Mar 2016 AP01 Appointment of Mr Andrew Male as a director on 21 July 2015
03 Aug 2015 SH01 Statement of capital following an allotment of shares on 21 July 2015
  • GBP 115
30 Jul 2015 SH08 Change of share class name or designation
30 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Dispense authorised capital/creation of new shares 21/07/2015