- Company Overview for PREMIUM TITLE MEDIA LTD (06180951)
- Filing history for PREMIUM TITLE MEDIA LTD (06180951)
- People for PREMIUM TITLE MEDIA LTD (06180951)
- More for PREMIUM TITLE MEDIA LTD (06180951)
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
|
|
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
|
|
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 |