- Company Overview for WELLBEING TV & MEDIA LIMITED (07012600)
- Filing history for WELLBEING TV & MEDIA LIMITED (07012600)
- People for WELLBEING TV & MEDIA LIMITED (07012600)
- More for WELLBEING TV & MEDIA LIMITED (07012600)
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) |
---|---|---|---|
20 May 2013 | AD03 | Register(s) moved to registered inspection location | |
17 May 2013 | AD02 | Register inspection address has been changed | |
17 May 2013 | AP04 | Appointment of Mh Secretaries Limited as a secretary | |
12 Feb 2013 | TM01 | Termination of appointment of Robert Mackintosh as a director | |
04 Jan 2013 | AP01 | Appointment of Mr Andrew John Snowdon as a director | |
01 Nov 2012 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders | |
01 Nov 2012 | CH03 | Secretary's details changed for Robin Palmer on 27 July 2012 | |
01 Nov 2012 | CH01 | Director's details changed for Mr Alan Frederick Judd on 27 July 2012 | |
01 Nov 2012 | CH01 | Director's details changed for Mr Robert Shiol Macdonald Mackintosh on 27 July 2012 | |
07 Aug 2012 | AD01 | Registered office address changed from 2Nd Floor 18 Exeter Street London WC2E 7DU on 7 August 2012 | |
24 Feb 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
20 Dec 2011 | AA | Accounts for a dormant company made up to 30 September 2011 | |
20 Dec 2011 | AA01 | Current accounting period shortened from 30 September 2012 to 31 December 2011 | |
14 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 31 October 2011
|
|
27 Oct 2011 | AP03 | Appointment of Robin Palmer as a secretary | |
26 Oct 2011 | AR01 | Annual return made up to 21 October 2011 with full list of shareholders | |
27 Sep 2011 | AP01 | Appointment of Mr Alan Frederick Judd as a director | |
22 Sep 2011 | AR01 | Annual return made up to 8 September 2011 with full list of shareholders | |
22 Sep 2011 | CERTNM |
Company name changed lovely voices LIMITED\certificate issued on 22/09/11
|
|
12 Aug 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
21 Oct 2010 | AR01 | Annual return made up to 8 September 2010 with full list of shareholders | |
16 Apr 2010 | AP01 | Appointment of Robert Shiol Macdonald Mackintosh as a director | |
17 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 15 October 2009
|
|
05 Oct 2009 | TM01 | Termination of appointment of Andrew Davis as a director | |
08 Sep 2009 | NEWINC | Incorporation |