Advanced company searchLink opens in new window

MYTIME MEDIA LIMITED

Company number 05649018

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000
30 Apr 2018 CAP-SS Solvency Statement dated 12/03/18
30 Apr 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Redusction of share premium account 12/03/2018
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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