- Company Overview for ULTIMATE GUIDE MEDIA LTD (06965305)
- Filing history for ULTIMATE GUIDE MEDIA LTD (06965305)
- People for ULTIMATE GUIDE MEDIA LTD (06965305)
- Insolvency for ULTIMATE GUIDE MEDIA LTD (06965305)
- More for ULTIMATE GUIDE MEDIA LTD (06965305)
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) |
---|---|---|---|
02 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-02
|
|
02 Feb 2014 | TM01 | Termination of appointment of Richard Layton as a director | |
02 Feb 2014 | TM01 | Termination of appointment of Richard Layton as a director | |
05 Aug 2013 | AR01 | Annual return made up to 17 July 2013 with full list of shareholders | |
31 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
19 Jul 2012 | AR01 | Annual return made up to 17 July 2012 with full list of shareholders | |
31 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
22 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 18 August 2011
|
|
22 Sep 2011 | AR01 | Annual return made up to 17 July 2011 with full list of shareholders | |
22 Sep 2011 | TM02 | Termination of appointment of Eac (Secretaries) Limited as a secretary | |
22 Sep 2011 | AP03 | Appointment of Mr Richard Andrew Layton as a secretary | |
22 Sep 2011 | AP01 | Appointment of Mr Dale Edward Holdback as a director | |
03 May 2011 | AD01 | Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL on 3 May 2011 | |
12 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
31 Mar 2011 | AA01 | Previous accounting period shortened from 31 July 2010 to 30 June 2010 | |
31 Aug 2010 | AR01 | Annual return made up to 17 July 2010 with full list of shareholders | |
31 Aug 2010 | CH04 | Secretary's details changed for Eac (Secretaries) Limited on 1 October 2009 | |
28 Aug 2010 | AP01 | Appointment of Mr Nathan Howard Berkley as a director | |
28 Aug 2010 | CH01 | Director's details changed for Mr Richard Andrew Layton on 1 October 2009 | |
28 Aug 2010 | AD03 | Register(s) moved to registered inspection location | |
28 Aug 2010 | AD02 | Register inspection address has been changed | |
19 Jan 2010 | AD01 | Registered office address changed from Suite 21 Lords Business Centre Lords House 665 North Circular Road London NW2 7AX on 19 January 2010 | |
17 Jul 2009 | NEWINC | Incorporation |