- Company Overview for EUROTICUS MEDIA LIMITED (06416210)
- Filing history for EUROTICUS MEDIA LIMITED (06416210)
- People for EUROTICUS MEDIA LIMITED (06416210)
- More for EUROTICUS MEDIA LIMITED (06416210)
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) |
---|---|---|---|
05 Nov 2010 | AR01 | Annual return made up to 2 November 2010 with full list of shareholders | |
15 Jun 2010 | AP02 | Appointment of 207 Investments Limited as a director | |
14 Jun 2010 | TM01 | Termination of appointment of Justin Sanders as a director | |
14 Jun 2010 | TM01 | Termination of appointment of Interactive Publishing Plc as a director | |
14 Jun 2010 | AP03 | Appointment of Mr Adam Simon Ward as a secretary | |
30 Apr 2010 | AA01 | Current accounting period extended from 30 June 2010 to 31 December 2010 | |
12 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
12 Mar 2010 | AD02 | Register inspection address has been changed | |
11 Feb 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
30 Nov 2009 | AA01 | Previous accounting period shortened from 30 November 2009 to 30 June 2009 | |
13 Nov 2009 | AR01 | Annual return made up to 2 November 2009 with full list of shareholders | |
13 Nov 2009 | CH01 | Director's details changed for Mr Justin David Cavania Sanders on 2 November 2009 | |
13 Nov 2009 | CH02 | Director's details changed for Interactive Publishing Plc on 2 November 2009 | |
13 Aug 2009 | AA | Accounts for a dormant company made up to 30 November 2008 | |
14 Jul 2009 | CERTNM | Company name changed media interests LIMITED\certificate issued on 15/07/09 | |
10 Jul 2009 | 288a | Director appointed mr justin david cavania sanders | |
09 Jul 2009 | 287 | Registered office changed on 09/07/2009 from hilden park house 79 tonbridge road hildenborough kent TN11 9BH | |
09 Jul 2009 | 288b | Appointment terminated director vincent nicholls | |
09 Jul 2009 | 288b | Appointment terminated director media holdings PLC | |
09 Jul 2009 | 288a | Director appointed interactive publishing PLC | |
09 Jul 2009 | 288b | Appointment terminated secretary adam ward | |
04 Nov 2008 | 363a | Return made up to 02/11/08; full list of members | |
07 Oct 2008 | 288a | Director appointed mr vincent william nicholls | |
17 Jan 2008 | CERTNM | Company name changed bealaw (888) LIMITED\certificate issued on 17/01/08 | |
21 Dec 2007 | 287 | Registered office changed on 21/12/07 from: 100 fetter lane london EC4A 1BN |