- Company Overview for CP MEDIA LIMITED (07462517)
- Filing history for CP MEDIA LIMITED (07462517)
- People for CP MEDIA LIMITED (07462517)
- More for CP MEDIA LIMITED (07462517)
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) |
---|---|---|---|
24 Jan 2013 | AP01 | Appointment of Mr Andrew Kenneth Walker as a director | |
24 Jan 2013 | AP03 | Appointment of Ms Nicola Karren Fryer as a secretary | |
23 Jan 2013 | TM02 | Termination of appointment of Andrew Walker as a secretary | |
23 Jan 2013 | TM01 | Termination of appointment of Andrew Walker as a director | |
23 Jan 2013 | AP01 | Appointment of Mr Nathaniel James Ager as a director | |
04 Jan 2013 | AR01 | Annual return made up to 7 December 2012 with full list of shareholders | |
04 Sep 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
07 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 26 May 2011
|
|
21 Feb 2012 | AA01 | Previous accounting period shortened from 31 December 2011 to 30 November 2011 | |
13 Dec 2011 | AR01 | Annual return made up to 7 December 2011 with full list of shareholders | |
07 Jul 2011 | AP03 | Appointment of Mr Andrew Kenneth Walker as a secretary | |
07 Jul 2011 | CERTNM |
Company name changed rawlaw 10 LTD\certificate issued on 07/07/11
|
|
06 Jul 2011 | AP01 | Appointment of Mr Michael Anthony Brennan as a director | |
06 Jul 2011 | TM02 | Termination of appointment of Elizabeth Verbeken as a secretary | |
31 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2010 | CONNOT | Change of name notice | |
07 Dec 2010 | NEWINC | Incorporation |