- Company Overview for MMI BROADCASTING LTD (06855479)
- Filing history for MMI BROADCASTING LTD (06855479)
- People for MMI BROADCASTING LTD (06855479)
- More for MMI BROADCASTING LTD (06855479)
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) |
---|---|---|---|
10 Aug 2012 | AR01 | Annual return made up to 23 March 2012 with full list of shareholders | |
23 Feb 2012 | AR01 | Annual return made up to 23 March 2011 with full list of shareholders | |
10 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 May 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 6 November 2010
|
|
17 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2010 | AD01 | Registered office address changed from 702 Ontario Tower London E14 9JA on 12 November 2010 | |
11 Nov 2010 | TM01 | Termination of appointment of Paul Houghton as a director | |
13 Oct 2010 | AR01 | Annual return made up to 23 March 2010 with full list of shareholders | |
12 Oct 2010 | CH01 | Director's details changed for Mr Paul Eugene Houghton on 23 March 2010 | |
12 Oct 2010 | AP01 | Appointment of Mr Paul Eugene Houghton as a director | |
11 Oct 2010 | AP01 | Appointment of Mr Nicholas William Paine as a director | |
20 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2009 | AP01 | Appointment of Ceo Teemu Airamo as a director | |
20 Jul 2009 | 88(2) | Ad 06/04/09\gbp si 1338@0.01=13.38\gbp ic 1/14.38\ | |
23 Mar 2009 | 288b | Appointment terminated director yomtov jacobs | |
23 Mar 2009 | NEWINC | Incorporation |