- Company Overview for C1 MEDIA LTD (06563203)
- Filing history for C1 MEDIA LTD (06563203)
- People for C1 MEDIA LTD (06563203)
- More for C1 MEDIA LTD (06563203)
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) |
---|---|---|---|
21 Apr 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
14 Apr 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
13 Mar 2014 | CH01 | Director's details changed for Samual William James Atkins on 12 March 2014 | |
13 Mar 2014 | AD01 | Registered office address changed from 76 Alexandra Terrace Lincoln Lincolnshire LN1 1JE United Kingdom on 13 March 2014 | |
13 Nov 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
19 Apr 2013 | AR01 | Annual return made up to 11 April 2013 with full list of shareholders | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
09 May 2012 | AR01 | Annual return made up to 11 April 2012 with full list of shareholders | |
26 Aug 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
11 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Aug 2011 | AR01 | Annual return made up to 11 April 2011 with full list of shareholders | |
09 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
17 Jun 2010 | AR01 | Annual return made up to 11 April 2010 with full list of shareholders | |
17 Jun 2010 | AD03 | Register(s) moved to registered inspection location | |
16 Jun 2010 | AD02 | Register inspection address has been changed | |
16 Jun 2010 | AD01 | Registered office address changed from 49 Manton Road Lincoln LN2 2JL on 16 June 2010 | |
16 Jun 2010 | CH01 | Director's details changed for Samual William James Atkins on 11 April 2010 | |
31 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
20 Jan 2010 | AR01 | Annual return made up to 30 April 2009 with full list of shareholders | |
20 Apr 2009 | 363a | Return made up to 11/04/09; full list of members | |
20 Apr 2009 | 287 | Registered office changed on 20/04/2009 from 49 monton road lincoln LN2 2JL | |
09 Jul 2008 | 288a | Secretary appointed william david thompson | |
04 Jul 2008 | 288a | Director appointed samual william james atkins |