- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
30 Jul 2015 | SH08 | Change of share class name or designation | |
30 Jul 2015 | RESOLUTIONS |
Resolutions
|