Advanced company searchLink opens in new window

MMI BROADCASTING LTD

Company number 06855479

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 195.07
17 Nov 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
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