- 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) |
---|---|---|---|
14 Dec 2012 | CERTNM |
Company name changed myhobbystore LTD.\certificate issued on 14/12/12
|
|
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 |