- Company Overview for GIRAFFE MEDIA LIMITED (04857659)
- Filing history for GIRAFFE MEDIA LIMITED (04857659)
- People for GIRAFFE MEDIA LIMITED (04857659)
- Charges for GIRAFFE MEDIA LIMITED (04857659)
- Insolvency for GIRAFFE MEDIA LIMITED (04857659)
- More for GIRAFFE MEDIA LIMITED (04857659)
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) |
---|---|---|---|
17 Jun 2014 | AP01 | Appointment of Mr Craig Brittain as a director on 16 June 2014 | |
16 Jun 2014 | TM01 | Termination of appointment of Paul Stephen Aplin as a director on 16 June 2014 | |
05 Feb 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
04 Feb 2014 | TM01 | Termination of appointment of Mark Antony Southwood as a director on 28 January 2014 | |
20 Aug 2013 | AR01 | Annual return made up to 6 August 2013 with full list of shareholders | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
28 Aug 2012 | AR01 | Annual return made up to 6 August 2012 with full list of shareholders | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
12 Aug 2011 | AR01 | Annual return made up to 6 August 2011 with full list of shareholders | |
12 Aug 2011 | AP01 | Appointment of Mr Paul Stephen Aplin as a director | |
20 Jan 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
20 Aug 2010 | AR01 | Annual return made up to 6 August 2010 with full list of shareholders | |
20 Aug 2010 | CH01 | Director's details changed for Mark Antony Southwood on 6 August 2010 | |
20 Aug 2010 | CH01 | Director's details changed for Rachel Alice Southwood on 6 August 2010 | |
23 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
26 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
02 Nov 2009 | AR01 | Annual return made up to 6 August 2009 with full list of shareholders | |
03 Jun 2009 | 287 | Registered office changed on 03/06/2009 from bridge house 14 bridge street taunton somerset TA1 1UB | |
16 Apr 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
19 Nov 2008 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2008 | 287 | Registered office changed on 19/11/2008 from c/o amherst & shapland, castle lodge, castle green taunton somerset TA1 4AD | |
05 Sep 2008 | 363a | Return made up to 06/08/08; full list of members | |
25 Jun 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
12 Jun 2008 | 288b | Appointment terminated secretary kevin whitchurch | |
12 Jun 2008 | 288a | Director appointed mark antony southwood |