Advanced company searchLink opens in new window

CATENA MEDIA UK LIMITED

Company number 07381409

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)
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
  • ANNOTATION Clarification a second filed AP01 was registered on 31/07/17.
10 May 2017 AP01 Appointment of Mr Johannes Sebestian Pryce Bergh as a director on 9 May 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 31/07/17.
09 May 2017 TM01 Termination of appointment of Patrik Bloch as a director on 9 May 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 31/07/17.
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • RES15 ‐ Change company name resolution on 2016-02-18
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
  • GBP 100
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
  • GBP 100
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