- Company Overview for E-MEDIACY LTD (07039462)
- Filing history for E-MEDIACY LTD (07039462)
- People for E-MEDIACY LTD (07039462)
- Insolvency for E-MEDIACY LTD (07039462)
- More for E-MEDIACY LTD (07039462)
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) |
---|---|---|---|
09 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Sep 2015 | AR01 |
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
06 Aug 2015 | CH01 | Director's details changed for Mr Stephen John Page on 19 June 2015 | |
10 Nov 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Sep 2014 | AR01 |
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
10 Sep 2014 | AD01 | Registered office address changed from Unit 5, Quadrangle Centre the Drift, Nacton Road Ipswich IP3 9QR England to York House 2 4 York Road Felixstowe Suffolk IP11 7QG on 10 September 2014 | |
10 Sep 2014 | AD02 | Register inspection address has been changed from C/O E-Mediacy Ltd the Old Dairy Victoria Street Felixstowe Suffolk IP11 7EW United Kingdom to Unit 5 the Quadrangle Centre the Drift Nacton Road Ipswich IP3 9QR | |
09 Sep 2014 | AD03 | Register(s) moved to registered inspection location C/O E-Mediacy Ltd the Old Dairy Victoria Street Felixstowe Suffolk IP11 7EW | |
18 Jun 2014 | AP03 | Appointment of Mr Stephen John Page as a secretary | |
17 Jun 2014 | TM02 | Termination of appointment of Sally-Anne Page as a secretary | |
22 Oct 2013 | SH10 | Particulars of variation of rights attached to shares | |
22 Oct 2013 | SH08 | Change of share class name or designation | |
22 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2013 | CC04 | Statement of company's objects | |
05 Sep 2013 | AR01 |
Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
|
|
05 Sep 2013 | CH01 | Director's details changed for Mr Stephen John Page on 29 August 2013 | |
05 Sep 2013 | CH03 | Secretary's details changed for Mrs Sally-Anne Page on 29 August 2013 | |
02 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
30 Aug 2012 | AR01 | Annual return made up to 30 August 2012 with full list of shareholders | |
21 Aug 2012 | AP01 | Appointment of Ms Jennifer Ann Lyness as a director | |
10 Aug 2012 | TM01 | Termination of appointment of Sally Page as a director | |
08 Nov 2011 | AR01 | Annual return made up to 13 October 2011 with full list of shareholders | |
16 Aug 2011 | AR01 | Annual return made up to 10 November 2010 with full list of shareholders | |
03 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |