- Company Overview for CATENA MEDIA UK LIMITED (07381409)
- Filing history for CATENA MEDIA UK LIMITED (07381409)
- People for CATENA MEDIA UK LIMITED (07381409)
- More for CATENA MEDIA UK LIMITED (07381409)
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) |
---|---|---|---|
25 May 2017 | TM01 | Termination of appointment of David Nathaniel Merry as a director on 19 May 2017 | |
10 May 2017 | AP01 |
Appointment of Mr Robert Andersson as a director on 9 May 2017
|
|
10 May 2017 | AP01 |
Appointment of Mr Johannes Sebestian Pryce Bergh as a director on 9 May 2017
|
|
09 May 2017 | TM01 |
Termination of appointment of Patrik Bloch as a director on 9 May 2017
|
|
22 Feb 2017 | AD01 | Registered office address changed from , Aldgate House 2 Leman Street, 4th Floor, London, E1 8FA, England to International House Holborn Viaduct London EC1A 2BN on 22 February 2017 | |
02 Nov 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Oct 2016 | MA | Memorandum and Articles of Association | |
06 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2016 | TM01 | Termination of appointment of Samuel Miranda as a director on 7 September 2016 | |
07 Sep 2016 | AP01 | Appointment of Mr Patrik Bloch as a director on 7 September 2016 | |
02 Sep 2016 | CS01 | Confirmation statement made on 22 August 2016 with updates | |
23 Aug 2016 | AD01 | Registered office address changed from , Aldgate Tower 2 Leman Street, London, E1 8FA, England to International House Holborn Viaduct London EC1A 2BN on 23 August 2016 | |
23 Aug 2016 | AD01 | Registered office address changed from , Aldgate Tower 5th Floor, Room 5008, Aldgate Tower, 2 Leman Street, London, E1 8FA, England to International House Holborn Viaduct London EC1A 2BN on 23 August 2016 | |
29 Mar 2016 | AD01 | Registered office address changed from , 153 Fenchurch Street, London, EC3M 6BB to International House Holborn Viaduct London EC1A 2BN on 29 March 2016 | |
03 Mar 2016 | CERTNM |
Company name changed right casino media LIMITED\certificate issued on 03/03/16
|
|
03 Mar 2016 | CONNOT | Change of name notice | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Sep 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
24 Feb 2015 | AD01 | Registered office address changed from , Floor 2, 1-5 High Street, Romford, Essex, RM1 1JU to International House Holborn Viaduct London EC1A 2BN on 24 February 2015 | |
28 Sep 2014 | AA | Micro company accounts made up to 31 December 2013 | |
22 Aug 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
22 Aug 2014 | AP01 | Appointment of Mr Samuel Miranda as a director on 22 August 2014 | |
22 Aug 2014 | TM01 | Termination of appointment of Samuel William Ronald Merry as a director on 22 August 2014 | |
21 Aug 2014 | AR01 | Annual return made up to 21 August 2014 with full list of shareholders | |
21 Aug 2014 | TM02 | Termination of appointment of David Merry as a secretary on 21 August 2014 |