- Company Overview for END TO END MEDIA LIMITED (06926058)
- Filing history for END TO END MEDIA LIMITED (06926058)
- People for END TO END MEDIA LIMITED (06926058)
- Charges for END TO END MEDIA LIMITED (06926058)
- More for END TO END MEDIA LIMITED (06926058)
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) |
---|---|---|---|
24 Oct 2017 | AP01 | Appointment of Mr Charles Henry Shepherd as a director on 23 October 2017 | |
24 Oct 2017 | AP01 | Appointment of Mr Bruce Stewart Shepherd as a director on 23 October 2017 | |
20 Oct 2017 | TM01 | Termination of appointment of William Frederick Shepherd as a director on 26 September 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
13 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
29 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
13 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
18 Dec 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
09 Jun 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
11 Jun 2013 | AR01 | Annual return made up to 6 June 2013 with full list of shareholders | |
24 Jan 2013 | AA | Accounts for a small company made up to 30 April 2012 | |
21 Jun 2012 | AR01 | Annual return made up to 6 June 2012 with full list of shareholders | |
14 Jun 2012 | AD01 | Registered office address changed from C/O Shepherd Offshore Limited Head Office Offshore Technology Park Nelson Road, Walker Newcastle upon Tyne NE6 3NL on 14 June 2012 | |
02 Feb 2012 | AA | Accounts for a small company made up to 30 April 2011 | |
30 Jun 2011 | AR01 | Annual return made up to 6 June 2011 with full list of shareholders | |
06 Jan 2011 | AD01 | Registered office address changed from Westgate House Faverdale Darlington Co Durham DL3 0PZ on 6 January 2011 | |
15 Oct 2010 | AA | Accounts for a small company made up to 30 April 2010 | |
15 Jun 2010 | AR01 | Annual return made up to 6 June 2010 with full list of shareholders | |
10 Dec 2009 | AA01 | Current accounting period shortened from 30 June 2010 to 30 April 2010 | |
10 Jul 2009 | 288a | Director appointed william frederick shepherd | |
10 Jul 2009 | 288a | Director appointed paul stretford |