- Company Overview for SUPER-NOVAE MEDIA LIMITED (07059425)
- Filing history for SUPER-NOVAE MEDIA LIMITED (07059425)
- People for SUPER-NOVAE MEDIA LIMITED (07059425)
- More for SUPER-NOVAE MEDIA LIMITED (07059425)
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) |
---|---|---|---|
28 May 2012 | AR01 | Annual return made up to 28 May 2012 with full list of shareholders | |
18 Jan 2012 | AD01 | Registered office address changed from Studio 30 Fazeley Studios 191 Fazeley Street Birmingham West Midlands B5 5SE on 18 January 2012 | |
04 Nov 2011 | AR01 | Annual return made up to 28 October 2011 with full list of shareholders | |
09 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
14 Feb 2011 | TM01 | Termination of appointment of Hannah Shire as a director | |
14 Feb 2011 | AP01 | Appointment of Mr John Henry O'hara as a director | |
10 Nov 2010 | AR01 | Annual return made up to 28 October 2010 with full list of shareholders | |
08 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2010 | TM01 | Termination of appointment of Nigel Cranwell as a director | |
29 Dec 2009 | AD01 | Registered office address changed from Thompson House 17 Bull Street Harborne Birmingham B17 0HH England on 29 December 2009 | |
11 Dec 2009 | AP01 | Appointment of Hannah Jane Shire as a director | |
11 Dec 2009 | AP01 | Appointment of Nigel Paul Cranwell as a director | |
11 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 10 November 2009
|
|
04 Nov 2009 | TM01 | Termination of appointment of Aderyn Hurworth as a director | |
28 Oct 2009 | NEWINC |
Incorporation
|