Advanced company searchLink opens in new window

ULTIMATE GUIDE MEDIA LTD

Company number 06965305

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)
02 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-02
  • GBP 120
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
  • GBP 120
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