- Company Overview for GLOBAL MEDIA VAULT LIMITED (06778472)
- Filing history for GLOBAL MEDIA VAULT LIMITED (06778472)
- People for GLOBAL MEDIA VAULT LIMITED (06778472)
- Charges for GLOBAL MEDIA VAULT LIMITED (06778472)
- Insolvency for GLOBAL MEDIA VAULT LIMITED (06778472)
- Registers for GLOBAL MEDIA VAULT LIMITED (06778472)
- More for GLOBAL MEDIA VAULT LIMITED (06778472)
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) |
---|---|---|---|
07 Sep 2011 | TM02 | Termination of appointment of Nigel Steeden as a secretary | |
04 Aug 2011 | TM01 | Termination of appointment of Matthew Porter as a director | |
09 May 2011 | MG01 |
Duplicate mortgage certificatecharge no:2
|
|
09 May 2011 | MG01 |
Duplicate mortgage certificatecharge no:2
|
|
12 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
29 Mar 2011 | CH01 | Director's details changed for Ms Lisa Sarah Clarke on 29 March 2011 | |
11 Jan 2011 | AR01 | Annual return made up to 22 December 2010 with full list of shareholders | |
04 Oct 2010 | AA | Full accounts made up to 31 March 2010 | |
12 Jan 2010 | AR01 | Annual return made up to 22 December 2009 with full list of shareholders | |
12 Jan 2010 | CH03 | Secretary's details changed for Nigel Jeremy Steedon on 22 December 2009 | |
04 Jan 2010 | AP01 | Appointment of Ms Lisa Sarah Clarke as a director | |
15 Dec 2009 | TM01 | Termination of appointment of Michael Enright as a director | |
15 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2009 | TM02 | Termination of appointment of John Atkinson as a secretary | |
15 Dec 2009 | TM01 | Termination of appointment of Andrew Falconbridge as a director | |
15 Dec 2009 | AP03 | Appointment of Nigel Jeremy Steedon as a secretary | |
15 Dec 2009 | AD01 | Registered office address changed from Saunders House 52-53 the Mall Ealing London W5 3TA on 15 December 2009 | |
15 Dec 2009 | AA01 | Current accounting period extended from 31 December 2009 to 31 March 2010 | |
13 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 29 October 2009
|
|
22 Oct 2009 | TM01 | Termination of appointment of Angus Wood as a director | |
29 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
27 May 2009 | 288a | Director appointed angus mackenzie wood | |
28 Apr 2009 | 88(2) | Ad 06/03/09\gbp si 2900@0.01=29\gbp ic 300451/300480\ | |
28 Apr 2009 | 288a | Director appointed michael enright | |
28 Apr 2009 | 288a | Director appointed andrew george falconbridge |