- Company Overview for MARKETME.TV LIMITED (07381902)
- Filing history for MARKETME.TV LIMITED (07381902)
- People for MARKETME.TV LIMITED (07381902)
- More for MARKETME.TV LIMITED (07381902)
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) |
---|---|---|---|
02 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
05 Nov 2013 | AR01 |
Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
05 Nov 2013 | CH01 | Director's details changed for Mr Christopher Allen Walkey on 26 September 2012 | |
28 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
25 May 2013 | TM01 | Termination of appointment of Michael Flowers as a director | |
23 Mar 2013 | AD01 | Registered office address changed from 7 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5WR England on 23 March 2013 | |
21 Dec 2012 | TM01 | Termination of appointment of Leslie Coverdale as a director | |
01 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 25 October 2012
|
|
01 Nov 2012 | SH08 | Change of share class name or designation | |
01 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2012 | AR01 | Annual return made up to 21 September 2012 with full list of shareholders | |
19 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Apr 2012 | AP01 | Appointment of Mr Michael Flowers as a director | |
29 Feb 2012 | AD01 | Registered office address changed from C/O Christopher Walkey East Bridge House East Street Colchester Essex CO1 2TX United Kingdom on 29 February 2012 | |
29 Feb 2012 | AP01 | Appointment of Mr Leslie Roy Coverdale as a director | |
27 Jan 2012 | AA01 | Previous accounting period extended from 30 September 2011 to 31 December 2011 | |
27 Oct 2011 | TM01 | Termination of appointment of Sean Sidney as a director | |
19 Oct 2011 | AR01 | Annual return made up to 21 September 2011 with full list of shareholders | |
19 Oct 2011 | AD01 | Registered office address changed from Basepoint Centre 70 the Havens Ipswich IP3 9BF England on 19 October 2011 | |
21 Sep 2010 | NEWINC | Incorporation |