Advanced company searchLink opens in new window

PREMIUM TITLE MEDIA LTD

Company number 06180951

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)
24 Mar 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
07 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
26 May 2014 CH01 Director's details changed for Mr Benjamin James Roderick Kirkpatrick Scriven on 19 January 2014
18 Apr 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-18
  • GBP 100
18 Apr 2014 TM01 Termination of appointment of Mary Scriven as a director
18 Apr 2014 TM02 Termination of appointment of Roderick Scriven as a secretary
18 Apr 2014 TM01 Termination of appointment of Roderick Scriven as a director
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
13 May 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
22 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
11 Apr 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
19 May 2011 AR01 Annual return made up to 23 March 2011 with full list of shareholders
19 May 2011 CH01 Director's details changed for Mr Benjamin James Roderick Kirkpatrick Scriven on 5 May 2011
14 Apr 2011 AD01 Registered office address changed from 1 Marmion House Caistor Road London SW12 8PT United Kingdom on 14 April 2011
04 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
12 Nov 2010 CH01 Director's details changed for Mr Benjamin James Roderick Kirkpatrick Scriven on 12 November 2010
12 Nov 2010 AD01 Registered office address changed from 26 Milldown Road Goring on Thames Reading Berkshire RG8 0BB on 12 November 2010
12 Apr 2010 AR01 Annual return made up to 23 March 2010 with full list of shareholders
11 Apr 2010 CH01 Director's details changed for Benjamin Scriven on 6 April 2010
07 Apr 2010 CH01 Director's details changed for Roderick James Kirkpatrick Scriven on 1 January 2010
07 Apr 2010 CH01 Director's details changed for Mary Elizabeth Scriven on 1 January 2010
05 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
20 Apr 2009 363a Return made up to 23/03/09; full list of members
25 Nov 2008 AA Accounts for a dormant company made up to 31 March 2008