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 Aug 2008 88(2) Ad 22/07/08\gbp si 999@1=999\gbp ic 1/1000\
13 Feb 2008 363a Return made up to 08/12/07; full list of members
07 Aug 2007 AA Accounts for a small company made up to 31 December 2006
04 Jan 2007 363a Return made up to 08/12/06; full list of members
01 Dec 2006 395 Particulars of mortgage/charge
30 Oct 2006 CERTNM Company name changed encanta media LIMITED\certificate issued on 30/10/06
25 Aug 2006 287 Registered office changed on 25/08/06 from: king's court, 12 king street leeds west yorkshire LS1 2HL
25 Aug 2006 288b Secretary resigned;director resigned
25 Aug 2006 288b Director resigned
25 Aug 2006 288a New director appointed
25 Aug 2006 288a New secretary appointed;new director appointed
  • ANNOTATION Other The address of Owen Wyn Davies, former secretary of mytime media LIMITED was partially-suppressed on 24 May 2019 under section 1088 of the Companies Act 2006
24 Jan 2006 395 Particulars of mortgage/charge
24 Jan 2006 288a New secretary appointed;new director appointed
24 Jan 2006 288a New director appointed
24 Jan 2006 288b Director resigned
24 Jan 2006 288b Secretary resigned
24 Jan 2006 287 Registered office changed on 24/01/06 from: 12 york place leeds west yorkshire LS1 2DS
20 Jan 2006 CERTNM Company name changed brush colour LIMITED\certificate issued on 20/01/06
08 Dec 2005 NEWINC Incorporation