- Company Overview for CYBERSCAPE MEDIA LIMITED (06673152)
- Filing history for CYBERSCAPE MEDIA LIMITED (06673152)
- People for CYBERSCAPE MEDIA LIMITED (06673152)
- More for CYBERSCAPE MEDIA LIMITED (06673152)
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) |
---|---|---|---|
30 May 2015 | AD01 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to C/O Sjb Accounting Ltd 200 Brook Drive Green Park Reading RG2 6UB on 30 May 2015 | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
22 Aug 2014 | AR01 |
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
28 Apr 2014 | AAMD | Amended accounts made up to 31 August 2013 | |
03 Mar 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
16 Aug 2013 | AR01 |
Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
|
|
08 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
12 Sep 2012 | AR01 | Annual return made up to 14 August 2012 with full list of shareholders | |
13 Jun 2012 | AD01 | Registered office address changed from Suite 404 302 Regent Street London W1B 3HH United Kingdom on 13 June 2012 | |
12 Jun 2012 | AP04 | Appointment of Sjb Accounting Ltd as a secretary | |
12 Jun 2012 | TM02 | Termination of appointment of Philip Nixon as a secretary | |
12 Jun 2012 | CH01 | Director's details changed for Dr Ciara Aisling Muldoon on 28 May 2012 | |
12 Jun 2012 | CH01 | Director's details changed for Mr David Neil Williams on 28 May 2012 | |
11 Jun 2012 | AD01 | Registered office address changed from 32 Queens Road Reading RG1 4AU United Kingdom on 11 June 2012 | |
28 Mar 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
09 Sep 2011 | AR01 | Annual return made up to 14 August 2011 with full list of shareholders | |
09 Sep 2011 | CH01 | Director's details changed for Mr David Neil Williams on 8 September 2011 | |
09 Sep 2011 | CH01 | Director's details changed for Dr Ciara Aisling Muldoon on 8 September 2011 | |
01 Nov 2010 | AA | Total exemption small company accounts made up to 31 August 2010 | |
16 Aug 2010 | AR01 | Annual return made up to 14 August 2010 with full list of shareholders | |
16 Aug 2010 | CH01 | Director's details changed for Mr David Neil Williams on 1 October 2009 | |
16 Aug 2010 | CH01 | Director's details changed for Dr Ciara Aisling Muldoon on 1 October 2009 | |
18 May 2010 | AD01 | Registered office address changed from 2 High Royd Lane Hoylandswaine Sheffield S36 7JR on 18 May 2010 | |
18 May 2010 | AP03 | Appointment of Mr Philip Nixon as a secretary | |
18 May 2010 | TM02 | Termination of appointment of High Royd Business Services Limited as a secretary |