- Company Overview for MYTIME MEDIA LIMITED (05649018)
- Filing history for MYTIME MEDIA LIMITED (05649018)
- People for MYTIME MEDIA LIMITED (05649018)
- Charges for MYTIME MEDIA LIMITED (05649018)
- More for MYTIME MEDIA LIMITED (05649018)
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) |
---|---|---|---|
22 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Dec 2018 | CS01 | Confirmation statement made on 8 December 2018 with no updates | |
28 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
09 May 2018 | MR01 | Registration of charge 056490180004, created on 3 May 2018 | |
30 Apr 2018 | SH20 | Statement by Directors | |
30 Apr 2018 | SH19 |
Statement of capital on 30 April 2018
|
|
30 Apr 2018 | CAP-SS | Solvency Statement dated 12/03/18 | |
30 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2018 | AP01 | Appointment of Mr Robert Wilson as a director on 28 February 2018 | |
14 Mar 2018 | TM01 | Termination of appointment of Peter Martin Harkness as a director on 28 February 2018 | |
21 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with no updates | |
04 May 2017 | AA | Full accounts made up to 31 December 2016 | |
14 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
15 Sep 2016 | MR04 | Satisfaction of charge 3 in full | |
01 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
15 Jun 2016 | AD01 | Registered office address changed from Enterprise House the Industrial Estate Enterprise Way Edenbridge Kent TN8 6HF to Suite 25, Eden House the Industrial Estate Enterprise Way Edenbridge Kent TN8 6HF on 15 June 2016 | |
10 Dec 2015 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
16 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
29 May 2015 | TM02 | Termination of appointment of Rosemary Susan Martin as a secretary on 29 May 2015 | |
16 Dec 2014 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
27 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
01 Jul 2014 | AD01 | Registered office address changed from Hadlow House 9 High Street Green Street Green Orpington Kent BR6 6BG on 1 July 2014 | |
23 Jan 2014 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
|
|
04 Nov 2013 | AA | Full accounts made up to 31 December 2012 | |
21 Dec 2012 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders |