- Company Overview for AMG MEDIA UK LIMITED (06311855)
- Filing history for AMG MEDIA UK LIMITED (06311855)
- People for AMG MEDIA UK LIMITED (06311855)
- More for AMG MEDIA UK LIMITED (06311855)
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) |
---|---|---|---|
25 Apr 2014 | AA | Full accounts made up to 31 December 2012 | |
15 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jul 2013 | AR01 |
Annual return made up to 13 July 2013 with full list of shareholders
|
|
04 Mar 2013 | AA | Full accounts made up to 31 December 2011 | |
17 Jul 2012 | AR01 | Annual return made up to 13 July 2012 with full list of shareholders | |
29 May 2012 | AR01 | Annual return made up to 13 July 2009 with full list of shareholders | |
10 May 2012 | AD01 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 10 May 2012 | |
30 Apr 2012 | TM01 | Termination of appointment of Ahsam Qayum as a director | |
28 Sep 2011 | AR01 | Annual return made up to 13 July 2011 with full list of shareholders | |
11 Aug 2011 | AA | Full accounts made up to 31 December 2010 | |
06 Aug 2010 | AR01 | Annual return made up to 13 July 2010 with full list of shareholders | |
02 Aug 2010 | AA | Full accounts made up to 31 December 2009 | |
21 Jul 2010 | 88(2) | Capitals not rolled up | |
03 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
13 Jul 2009 | 363a | Return made up to 13/07/09; full list of members | |
01 May 2009 | 288a | Director appointed ahsam qayum | |
29 Apr 2009 | 287 | Registered office changed on 29/04/2009 from suite 48 88-90 hatton garden london EC1N 8PN | |
29 Apr 2009 | 288b | Appointment terminated secretary kc secretarial services LIMITED | |
06 Jan 2009 | MEM/ARTS | Memorandum and Articles of Association | |
12 Dec 2008 | CERTNM | Company name changed levin uk-four LIMITED\certificate issued on 15/12/08 | |
11 Dec 2008 | 288a | Director appointed mr roland schaber | |
11 Dec 2008 | 288a | Director appointed mr jean-pierre fumagalli | |
11 Dec 2008 | 288b | Appointment terminated director kc director services LIMITED |