Advanced company searchLink opens in new window

ANDAMAN MEDIA LIMITED

Company number 07195059

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2013-08-20
  • NM01 ‐ Change of name by resolution
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
  • MODEL ARTICLES ‐ Model articles adopted