- Company Overview for ULTIMA MEDIA LIMITED (04961988)
- Filing history for ULTIMA MEDIA LIMITED (04961988)
- People for ULTIMA MEDIA LIMITED (04961988)
- Charges for ULTIMA MEDIA LIMITED (04961988)
- More for ULTIMA MEDIA LIMITED (04961988)
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) |
---|---|---|---|
23 Nov 2017 | PSC01 | Notification of Fabian Michael Mueller as a person with significant control on 31 January 2017 | |
23 Nov 2017 | PSC01 | Notification of Karl Johannes Oliver Ulrich as a person with significant control on 31 January 2017 | |
23 Nov 2017 | PSC07 | Cessation of Simon Timm as a person with significant control on 31 January 2017 | |
17 Nov 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 31 January 2017
|
|
03 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2017 | TM01 | Termination of appointment of Diana Jacqueline Baden Hellard as a director on 31 January 2017 | |
31 Jan 2017 | TM01 | Termination of appointment of Simon Timm as a director on 31 January 2017 | |
31 Jan 2017 | AP01 | Appointment of Mr Fabian Michael Mueller as a director on 31 January 2017 | |
31 Jan 2017 | AP01 | Appointment of Dr Karl Johannes Oliver Ulrich as a director on 31 January 2017 | |
23 Nov 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
15 Jul 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
05 Jan 2016 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
05 Jan 2016 | CH03 | Secretary's details changed for Piers Marshall on 18 May 2015 | |
05 Jan 2016 | CH01 | Director's details changed for Simon Timm on 18 May 2015 | |
05 Jan 2016 | CH01 | Director's details changed for Ms Diana Jacqueline Baden Hellard on 18 May 2015 | |
27 Jul 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
11 May 2015 | AD01 | Registered office address changed from Lamb House Church Street London W4 2PD to 401 King Street Hammersmith London W6 9NJ on 11 May 2015 | |
11 May 2015 | CH01 | Director's details changed for Diana Jacqueline Baden Hellard on 24 April 2015 | |
11 May 2015 | CH01 | Director's details changed for Simon Timm on 24 April 2015 | |
22 Jan 2015 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2015-01-22
|
|
26 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
21 Feb 2014 | AAMD | Amended accounts made up to 31 December 2012 | |
10 Jan 2014 | AR01 |
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2014-01-10
|
|
10 Jan 2014 | CH01 | Director's details changed for Simon Timm on 12 November 2013 |