- Company Overview for BORING MEDIA LIMITED (05679240)
- Filing history for BORING MEDIA LIMITED (05679240)
- People for BORING MEDIA LIMITED (05679240)
- Charges for BORING MEDIA LIMITED (05679240)
- More for BORING MEDIA LIMITED (05679240)
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) |
---|---|---|---|
08 Aug 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
19 Feb 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
28 Jan 2015 | CH01 | Director's details changed for Timothy Shaw on 28 January 2015 | |
28 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
03 Jul 2014 | AD01 | Registered office address changed from 1608 Scant Row Chorley Old Road Bolton B16 6PZ England on 3 July 2014 | |
13 Jun 2014 | AD01 | Registered office address changed from 9 Chadwick Manor, Warwick Road Knowle Solihull West Midlands B93 0AT on 13 June 2014 | |
13 Jun 2014 | CH01 | Director's details changed for Timothy Shaw on 13 June 2014 | |
20 Jan 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
|
|
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
24 Apr 2013 | CERTNM |
Company name changed empire zoo LTD\certificate issued on 24/04/13
|
|
28 Feb 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
25 Oct 2012 | CH01 | Director's details changed for Timothy Shaw on 25 October 2012 | |
25 Oct 2012 | AD01 | Registered office address changed from 25 Kenilworth Road Knowle Solihull West Midlands B93 0JB United Kingdom on 25 October 2012 | |
30 Aug 2012 | TM02 | Termination of appointment of Hayley Shaw as a secretary | |
12 Feb 2012 | AR01 | Annual return made up to 18 January 2012 with full list of shareholders | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
29 Mar 2011 | CH01 | Director's details changed for Timothy Shaw on 29 March 2011 | |
29 Mar 2011 | CH03 | Secretary's details changed for Mrs Hayley Shaw on 29 March 2011 | |
29 Mar 2011 | AD01 | Registered office address changed from 45 Wychwood Avenue Knowle Solihull West Midlands B93 9DL United Kingdom on 29 March 2011 | |
20 Jan 2011 | AR01 | Annual return made up to 18 January 2011 with full list of shareholders | |
01 Nov 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
14 Feb 2010 | AR01 | Annual return made up to 18 January 2010 with full list of shareholders |