- Company Overview for 45-51 WHITFIELD LIMITED (06126673)
- Filing history for 45-51 WHITFIELD LIMITED (06126673)
- People for 45-51 WHITFIELD LIMITED (06126673)
- Charges for 45-51 WHITFIELD LIMITED (06126673)
- More for 45-51 WHITFIELD LIMITED (06126673)
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) |
---|---|---|---|
05 Mar 2013 | AD01 | Registered office address changed from 45-51 Whitfield Street London W1T 4HB England on 5 March 2013 | |
27 Feb 2013 | AA01 | Previous accounting period shortened from 31 May 2012 to 30 May 2012 | |
08 Mar 2012 | AR01 | Annual return made up to 23 February 2012 with full list of shareholders | |
06 Dec 2011 | AA | Group of companies' accounts made up to 31 May 2011 | |
09 Mar 2011 | AR01 | Annual return made up to 23 February 2011 with full list of shareholders | |
02 Dec 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
24 Nov 2010 | AA01 | Current accounting period extended from 31 December 2010 to 31 May 2011 | |
24 Nov 2010 | CERTNM |
Company name changed target media group LIMITED\certificate issued on 24/11/10
|
|
09 Jul 2010 | AA | Group of companies' accounts made up to 31 December 2008 | |
25 May 2010 | AR01 | Annual return made up to 24 February 2010 with full list of shareholders | |
03 Mar 2010 | AR01 | Annual return made up to 23 February 2010 with full list of shareholders | |
03 Mar 2010 | CH01 | Director's details changed for Cheryl Dawn Grant on 2 March 2010 | |
21 Jan 2010 | AD01 | Registered office address changed from Fitzroy House 11 Chenies Street London WC1E 7EY on 21 January 2010 | |
15 Jul 2009 | 288b | Appointment terminated director john higgins | |
03 Mar 2009 | 363a | Return made up to 23/02/09; full list of members | |
10 Nov 2008 | AA | Full accounts made up to 31 December 2007 | |
05 Nov 2008 | 225 | Accounting reference date shortened from 29/02/2008 to 31/12/2007 | |
30 Oct 2008 | 88(2) | Ad 18/09/08\gbp si 225000@0.1=22500\gbp ic 1000000/1022500\ | |
20 Oct 2008 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2008 | 123 | Gbp nc 1000000/1022500\18/09/08 | |
24 Sep 2008 | 287 | Registered office changed on 24/09/2008 from fitzroy house 11 chenies street london WC1E 7EY | |
27 Aug 2008 | 363a | Return made up to 23/02/08; full list of members | |
27 Aug 2008 | 190 | Location of debenture register | |
27 Aug 2008 | 353 | Location of register of members | |
27 Aug 2008 | 287 | Registered office changed on 27/08/2008 from 12 goslett yard london WC2H 0EQ |