- Company Overview for MEDIACOM 24-7 LIMITED (05967159)
- Filing history for MEDIACOM 24-7 LIMITED (05967159)
- People for MEDIACOM 24-7 LIMITED (05967159)
- Insolvency for MEDIACOM 24-7 LIMITED (05967159)
- More for MEDIACOM 24-7 LIMITED (05967159)
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 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
19 Jul 2014 | AD01 | Registered office address changed from Manger House 62a Highgate High Street Highgate London N6 5HX to Manger House 62a Highgate High Street London N6 5HX on 19 July 2014 | |
19 Nov 2013 | SH06 |
Cancellation of shares. Statement of capital on 19 November 2013
|
|
19 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 9 January 2013
|
|
19 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2013 | AR01 | Annual return made up to 16 October 2013 with full list of shareholders | |
24 Oct 2013 | TM02 | Termination of appointment of Geoffrey Garner as a secretary | |
24 Oct 2013 | TM01 | Termination of appointment of Geoffrey Garner as a director | |
31 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 9 January 2013
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
01 Jul 2013 | AD01 | Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom on 1 July 2013 | |
28 Nov 2012 | AR01 | Annual return made up to 16 October 2012 with full list of shareholders | |
02 Aug 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
14 May 2012 | AD01 | Registered office address changed from Pinewood Studios E Block Room 65 Pinewood Road Iver Heath Bucks SL0 0NH United Kingdom on 14 May 2012 | |
03 Nov 2011 | AR01 | Annual return made up to 16 October 2011 with full list of shareholders | |
03 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
24 Feb 2011 | AP01 | Appointment of Mr Geoffrey Garner as a director | |
11 Feb 2011 | TM01 | Termination of appointment of Deborah Gaetano as a director | |
07 Feb 2011 | AP01 | Appointment of Suzanne Kennedy as a director | |
02 Nov 2010 | AR01 | Annual return made up to 16 October 2010 with full list of shareholders | |
03 Sep 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
23 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 25 June 2010
|
|
30 Jun 2010 | AA | Total exemption small company accounts made up to 31 October 2008 | |
14 Apr 2010 | AA | Total exemption small company accounts made up to 31 October 2007 | |
16 Mar 2010 | AP01 | Appointment of Ms Deborah Gaetano as a director |