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)
14 Dec 2012 CERTNM Company name changed myhobbystore LTD.\certificate issued on 14/12/12
  • RES15 ‐ Change company name resolution on 2012-11-30
14 Dec 2012 CONNOT Change of name notice
11 Dec 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3
01 Oct 2012 AA Full accounts made up to 31 December 2011
18 Jan 2012 AR01 Annual return made up to 8 December 2011 with full list of shareholders
07 Sep 2011 AA Full accounts made up to 31 December 2010
22 Dec 2010 AR01 Annual return made up to 8 December 2010 with full list of shareholders
16 Dec 2010 AP03 Appointment of Rosemary Susan Martin as a secretary
13 Dec 2010 TM02 Termination of appointment of Owen Davies as a secretary
05 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 3
18 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
16 Aug 2010 AA Full accounts made up to 31 December 2009
26 Jul 2010 CH01 Director's details changed for Mr. Peter Martin Harkness on 30 June 2010
21 May 2010 CH01 Director's details changed for Owen Wyn Davies on 18 May 2010
03 Jan 2010 AD01 Registered office address changed from Berwick House 8-10 Knoll Rise Orpington Kent BR6 0EL on 3 January 2010
15 Dec 2009 AR01 Annual return made up to 8 December 2009 with full list of shareholders
15 Dec 2009 CH01 Director's details changed for Owen Wyn Davies on 15 December 2009
15 Dec 2009 CH01 Director's details changed for Peter Harkness on 15 December 2009
31 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 Jul 2009 AA Full accounts made up to 31 December 2008
15 Apr 2009 363a Return made up to 08/12/08; full list of members; amend
10 Dec 2008 363a Return made up to 08/12/08; full list of members
02 Nov 2008 AA Accounts for a small company made up to 31 December 2007
05 Sep 2008 CERTNM Company name changed magicalia publishing LIMITED\certificate issued on 08/09/08
14 Aug 2008 88(3) Particulars of contract relating to shares