- Company Overview for COVER MEDIA LIMITED (07020636)
- Filing history for COVER MEDIA LIMITED (07020636)
- People for COVER MEDIA LIMITED (07020636)
- More for COVER MEDIA LIMITED (07020636)
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) |
---|---|---|---|
19 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
09 Nov 2018 | PSC02 | Notification of The Wenn Media Group Limited as a person with significant control on 1 October 2017 | |
08 Nov 2018 | CS01 | Confirmation statement made on 30 September 2018 with updates | |
01 Oct 2018 | TM01 | Termination of appointment of Matthew David Walker as a director on 1 October 2018 | |
01 Oct 2018 | AP01 | Appointment of Mrs Jacqueline Deborah Ashby as a director on 1 October 2018 | |
30 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Dec 2017 | AP01 | Appointment of Mr Lloyd Beiny as a director on 1 January 2017 | |
12 Dec 2017 | PSC02 | Notification of The Wenn Media Group Limited as a person with significant control on 1 October 2016 | |
12 Dec 2017 | PSC07 | Cessation of Matthew David Walker as a person with significant control on 30 September 2016 | |
06 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with updates | |
08 Dec 2016 | AD01 | Registered office address changed from 18 Vine Hill Clerkenwell London EC1R 5DZ to 4a Tileyard Studios Tileyard Road London N7 9AH on 8 December 2016 | |
08 Dec 2016 | AA01 | Current accounting period extended from 30 September 2016 to 31 March 2017 | |
30 Sep 2016 | CS01 | Confirmation statement made on 16 September 2016 with updates | |
23 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
21 Oct 2015 | AR01 |
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
27 Jan 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
18 Sep 2014 | AR01 |
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
25 Feb 2014 | AD01 | Registered office address changed from 424 Margate Road Westwood Ramsgate Kent CT12 6SJ England on 25 February 2014 | |
17 Sep 2013 | AR01 |
Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
|
|
13 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
24 Sep 2012 | AR01 | Annual return made up to 16 September 2012 with full list of shareholders | |
24 Sep 2012 | CH01 | Director's details changed for Dr Matthew David Walker on 24 September 2012 | |
24 Sep 2012 | CH01 | Director's details changed for Dr Matthew David Walker on 24 September 2012 | |
27 Jul 2012 | AD01 | Registered office address changed from 4a Roman Road East Ham London E6 3RX England on 27 July 2012 |