- Company Overview for 4BALL MEDIA LIMITED (05731153)
- Filing history for 4BALL MEDIA LIMITED (05731153)
- People for 4BALL MEDIA LIMITED (05731153)
- Charges for 4BALL MEDIA LIMITED (05731153)
- More for 4BALL MEDIA LIMITED (05731153)
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) |
---|---|---|---|
31 Mar 2015 | CH01 | Director's details changed for Mr Paul William Heming on 1 April 2013 | |
30 Dec 2014 | CERTNM |
Company name changed one golf card LIMITED\certificate issued on 30/12/14
|
|
09 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
23 Apr 2014 | CH03 | Secretary's details changed for Robert John Millar on 4 October 2013 | |
22 Oct 2013 | CH01 | Director's details changed for Robert John Millar on 26 September 2013 | |
23 May 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
15 Apr 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
12 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Dec 2012 | AP01 | Appointment of Mr David Malcolm Hardy as a director | |
05 Dec 2012 | TM01 | Termination of appointment of Barbara Millar as a director | |
28 Nov 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
30 Mar 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
30 Mar 2012 | AD01 | Registered office address changed from Forge Cottage, Post Office Lane Guiting Power Cheltenham Gloucestershire GL54 5TZ on 30 March 2012 | |
22 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Apr 2011 | AR01 | Annual return made up to 6 March 2011 with full list of shareholders | |
02 Mar 2011 | CERTNM |
Company name changed single figure golfer LTD\certificate issued on 02/03/11
|
|
29 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
24 Mar 2010 | AR01 | Annual return made up to 6 March 2010 with full list of shareholders | |
23 Mar 2010 | CH01 | Director's details changed for Robert John Millar on 23 March 2010 | |
23 Mar 2010 | CH01 | Director's details changed for Mr Paul William Heming on 20 March 2010 | |
23 Mar 2010 | CH01 | Director's details changed for Barbara Ann Millar on 23 March 2010 | |
24 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
13 Apr 2009 | 363a | Return made up to 06/03/09; full list of members |