- Company Overview for CLOSERSTILL MEDIA LIMITED (05816917)
- Filing history for CLOSERSTILL MEDIA LIMITED (05816917)
- People for CLOSERSTILL MEDIA LIMITED (05816917)
- Charges for CLOSERSTILL MEDIA LIMITED (05816917)
- More for CLOSERSTILL MEDIA LIMITED (05816917)
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) |
---|---|---|---|
06 Oct 2017 | TM02 | Termination of appointment of Jonathan Ian Wood as a secretary on 19 September 2017 | |
30 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
06 Sep 2017 | CH01 | Director's details changed for Mr Michael Westcott on 1 September 2017 | |
10 Aug 2017 | AP01 | Appointment of Mr Phil Soar as a director on 10 August 2017 | |
19 Jul 2017 | TM01 | Termination of appointment of Andrew Center as a director on 6 July 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 29 May 2017 with updates | |
15 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
09 Jun 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
18 Mar 2016 | CERTNM |
Company name changed closerstill media healthcare LIMITED\certificate issued on 18/03/16
|
|
02 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
15 Sep 2015 | MR04 | Satisfaction of charge 058169170001 in full | |
27 Jul 2015 | MA | Memorandum and Articles of Association | |
27 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2015 | MR01 | Registration of charge 058169170002, created on 15 July 2015 | |
09 Jun 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
28 May 2015 | CH01 | Director's details changed for Mr Michael Westcott on 25 May 2015 | |
30 Dec 2014 | AD01 | Registered office address changed from George House Herald Avenue Coventry Business Park Coventry CV5 6UB to Suite 17 Exhibition House Addison Bridge Place London W14 8XP on 30 December 2014 | |
25 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
22 May 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
03 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
15 Jun 2013 | MR01 | Registration of charge 058169170001 | |
29 May 2013 | AR01 | Annual return made up to 15 May 2013 with full list of shareholders | |
11 Jul 2012 | AD01 | Registered office address changed from Maen Rock Farm Jobswater Penryn Cornwall TR10 9BT on 11 July 2012 | |
25 Jun 2012 | CC04 | Statement of company's objects | |
25 Jun 2012 | RESOLUTIONS |
Resolutions
|