- Company Overview for ANDAMAN MEDIA LIMITED (07195059)
- Filing history for ANDAMAN MEDIA LIMITED (07195059)
- People for ANDAMAN MEDIA LIMITED (07195059)
- Charges for ANDAMAN MEDIA LIMITED (07195059)
- More for ANDAMAN MEDIA LIMITED (07195059)
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) |
---|---|---|---|
01 Apr 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Jun 2015 | AD01 | Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
08 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Dec 2014 | MR04 | Satisfaction of charge 1 in full | |
04 Apr 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Aug 2013 | CERTNM |
Company name changed reflex film and television LIMITED\certificate issued on 27/08/13
|
|
25 Mar 2013 | AR01 | Annual return made up to 18 March 2013 with full list of shareholders | |
07 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Apr 2012 | AR01 | Annual return made up to 18 March 2012 with full list of shareholders | |
17 Apr 2012 | TM02 | Termination of appointment of Dlc Company Services Limited as a secretary | |
07 Feb 2012 | AD01 | Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 7 February 2012 | |
14 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Mar 2011 | AR01 | Annual return made up to 18 March 2011 with full list of shareholders | |
21 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
18 Mar 2010 | NEWINC |
Incorporation
|