- Company Overview for PSA MEDIA LIMITED (06299923)
- Filing history for PSA MEDIA LIMITED (06299923)
- People for PSA MEDIA LIMITED (06299923)
- More for PSA MEDIA LIMITED (06299923)
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) |
---|---|---|---|
18 Jul 2014 | AR01 |
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
30 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
23 Sep 2013 | AR01 |
Annual return made up to 3 July 2013 with full list of shareholders
|
|
23 Sep 2013 | TM01 | Termination of appointment of Richard Bramall as a director | |
23 Sep 2013 | AP01 | Appointment of Mr Jonathan Mark Kemp as a director | |
23 Sep 2013 | AD01 | Registered office address changed from 123 Cathedral Road Cardiff CF11 9PH on 23 September 2013 | |
18 Jul 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
12 Jul 2012 | AR01 | Annual return made up to 3 July 2012 with full list of shareholders | |
29 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
08 Sep 2011 | AR01 | Annual return made up to 3 July 2011 with full list of shareholders | |
28 Jun 2011 | TM02 | Termination of appointment of Sheila Cooksley as a secretary | |
24 Feb 2011 | CERTNM |
Company name changed psa live.tv LIMITED\certificate issued on 24/02/11
|
|
24 Feb 2011 | CONNOT | Change of name notice | |
20 Jul 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
06 Jul 2010 | AR01 | Annual return made up to 3 July 2010 with full list of shareholders | |
06 Jul 2010 | CH01 | Director's details changed for Richard Bramall on 3 July 2010 | |
15 Jul 2009 | 363a | Return made up to 03/07/09; full list of members | |
07 Apr 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
16 Feb 2009 | 288a | Director appointed richard bramall | |
07 Feb 2009 | 288b | Appointment terminated director alan graham | |
02 Oct 2008 | 225 | Accounting reference date shortened from 31/07/2009 to 31/12/2008 | |
17 Sep 2008 | 363a | Return made up to 03/07/08; full list of members | |
16 Sep 2008 | AA | Accounts for a dormant company made up to 31 July 2008 | |
28 Aug 2008 | 287 | Registered office changed on 28/08/2008 from 44 castle gate nottingham NG1 7BJ | |
08 Aug 2008 | 288b | Appointment terminated director castlegate directors LIMITED |