- 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) |
---|---|---|---|
20 Jul 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
26 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
05 Aug 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
27 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
06 Sep 2013 | AR01 |
Annual return made up to 19 July 2013 with full list of shareholders
|
|
30 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
28 Jan 2013 | AP01 | Appointment of Ian Hancock as a director | |
28 Jan 2013 | AP03 | Appointment of Ian Hancock as a secretary | |
28 Jan 2013 | TM02 | Termination of appointment of Magma Nominees Limited as a secretary | |
28 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 19 November 2012
|
|
02 Aug 2012 | AR01 | Annual return made up to 19 July 2012 with full list of shareholders | |
22 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
05 Mar 2012 | AP04 | Appointment of Magma Nominees Limited as a secretary | |
05 Mar 2012 | TM02 | Termination of appointment of Target Nominees Limited as a secretary | |
21 Nov 2011 | AD01 | Registered office address changed from 12B the Square Kenilworth Warwickshire CV8 1EB on 21 November 2011 | |
28 Jul 2011 | AR01 | Annual return made up to 19 July 2011 with full list of shareholders | |
26 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
01 Oct 2010 | AR01 | Annual return made up to 19 July 2010 with full list of shareholders | |
01 Oct 2010 | CH01 | Director's details changed for Mr Michael Anthony Quinn on 19 July 2010 | |
02 Jun 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
17 Nov 2009 | AP04 | Appointment of Target Nominees Limited as a secretary | |
06 Nov 2009 | TM02 | Termination of appointment of Jerrom Secretrial Services Limited as a secretary | |
04 Nov 2009 | AR01 | Annual return made up to 19 July 2009 with full list of shareholders | |
07 Feb 2009 | 122 | Gbp sr 19000@1 | |
07 Feb 2009 | 122 | Gbp sr 28000@1 |