- Company Overview for ARQIVA FINANCING NO 1 LIMITED (06137924)
- Filing history for ARQIVA FINANCING NO 1 LIMITED (06137924)
- People for ARQIVA FINANCING NO 1 LIMITED (06137924)
- Charges for ARQIVA FINANCING NO 1 LIMITED (06137924)
- More for ARQIVA FINANCING NO 1 LIMITED (06137924)
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) |
---|---|---|---|
19 Aug 2013 | CH01 | Director's details changed for Mr Robert Boyd Pierre Wall on 28 July 2013 | |
19 Aug 2013 | CH01 | Director's details changed for Adrianus Cornelia Wamsteker on 28 July 2013 | |
19 Aug 2013 | CH01 | Director's details changed for Mr Christian Seymour on 28 July 2013 | |
18 Jun 2013 | AP01 | Appointment of Prakul Kaushiva as a director | |
18 Jun 2013 | AP01 | Appointment of Jeremy John Beeton as a director | |
06 Jun 2013 | CH01 | Director's details changed for Mr Nathan Luckey on 30 May 2013 | |
03 Jun 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 5 March 2013 | |
23 May 2013 | TM01 | Termination of appointment of Daniel Fetter as a director | |
29 Apr 2013 | TM01 | Termination of appointment of Michael Perusat as a director | |
11 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 | |
27 Mar 2013 | AR01 |
Annual return made up to 5 March 2013 with full list of shareholders
|
|
12 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
05 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2013 | CC04 | Statement of company's objects | |
18 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2013 | AP01 | Appointment of Mr Nathan Luckey as a director | |
24 Jan 2013 | AP01 | Appointment of Mr Clive Roderic Ansell as a director | |
23 Jan 2013 | AP01 | Appointment of Mr John Harold Cresswell as a director | |
02 Oct 2012 | AA | Group of companies' accounts made up to 30 June 2012 | |
27 Mar 2012 | AR01 | Annual return made up to 5 March 2012 with full list of shareholders | |
02 Nov 2011 | AA | Group of companies' accounts made up to 30 June 2011 | |
12 Aug 2011 | CERTNM |
Company name changed macquarie uk broadcast ventures LIMITED\certificate issued on 12/08/11
|
|
12 Aug 2011 | CONNOT | Change of name notice | |
19 Jul 2011 | CH01 | Director's details changed for Mr Robert Boyd Pierre Wall on 15 July 2011 |