Advanced company searchLink opens in new window

CLOSERSTILL MEDIA LIMITED

Company number 05816917

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)
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
  • GBP 10
18 Mar 2016 CERTNM Company name changed closerstill media healthcare LIMITED\certificate issued on 18/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-16
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
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Senior facilities agreement/debenture/intercreditor agreement/ancillary facility letter 20/07/2015
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
  • GBP 10
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
  • GBP 10
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association