- Company Overview for ALL IN MEDIA LIMITED (06037180)
- Filing history for ALL IN MEDIA LIMITED (06037180)
- People for ALL IN MEDIA LIMITED (06037180)
- Insolvency for ALL IN MEDIA LIMITED (06037180)
- More for ALL IN MEDIA LIMITED (06037180)
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) |
---|---|---|---|
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
25 Nov 2016 | AP01 | Appointment of Mr Jon Kirchner as a director on 14 September 2016 | |
24 Nov 2016 | TM01 | Termination of appointment of Christopher Raymond Gould as a director on 14 September 2016 | |
24 Nov 2016 | TM02 | Termination of appointment of Christopher Raymond Gould as a secretary on 14 September 2016 | |
24 Nov 2016 | TM01 | Termination of appointment of Jason Robert Malaure as a director on 14 September 2016 | |
18 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Jan 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
|
|
26 Jan 2015 | CH01 | Director's details changed for Mr Christopher Raymond Gould on 31 December 2014 | |
26 Jan 2015 | CH01 | Director's details changed for Mr Jason Robert Malaure on 31 December 2014 | |
26 Jan 2015 | CH01 | Director's details changed for Mr Christopher Raymond Gould on 5 January 2015 | |
26 Jan 2015 | CH01 | Director's details changed for Mr Christopher Raymond Gould on 15 December 2014 | |
21 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Feb 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Jan 2013 | AR01 | Annual return made up to 28 December 2012 with full list of shareholders | |
10 Jan 2013 | CH03 | Secretary's details changed for Mr Christopher Raymond Gould on 8 January 2012 | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Sep 2012 | CH01 | Director's details changed for Mr Christopher Raymond Gould on 11 September 2012 | |
19 Jul 2012 | TM02 | Termination of appointment of Sheila Gould as a secretary | |
19 Jul 2012 | AD01 | Registered office address changed from Suite 123, Reaver House 12 East Street Epsom Surrey KT17 1HX on 19 July 2012 | |
03 Jan 2012 | AR01 | Annual return made up to 28 December 2011 with full list of shareholders | |
20 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |