- Company Overview for IGNITION MEDIA FINANCE LIMITED (07789718)
- Filing history for IGNITION MEDIA FINANCE LIMITED (07789718)
- People for IGNITION MEDIA FINANCE LIMITED (07789718)
- Charges for IGNITION MEDIA FINANCE LIMITED (07789718)
- Insolvency for IGNITION MEDIA FINANCE LIMITED (07789718)
- More for IGNITION MEDIA FINANCE LIMITED (07789718)
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) |
---|---|---|---|
21 Dec 2015 | MR04 | Satisfaction of charge 077897180013 in full | |
17 Dec 2015 | MR01 | Registration of charge 077897180013, created on 27 November 2015 | |
30 Nov 2015 | MR01 | Registration of charge 077897180012, created on 27 November 2015 | |
26 Nov 2015 | MR01 | Registration of charge 077897180011, created on 17 November 2015 | |
26 Nov 2015 | MR01 | Registration of charge 077897180010, created on 17 November 2015 | |
28 Oct 2015 | MR04 | Satisfaction of charge 077897180009 in full | |
27 Oct 2015 | CERTNM |
Company name changed bridgeworks capital LIMITED\certificate issued on 27/10/15
|
|
27 Oct 2015 | CONNOT | Change of name notice | |
28 Sep 2015 | AR01 |
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
16 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
29 Apr 2015 | AP01 | Appointment of Mr Anders Bertil Erden as a director on 29 April 2015 | |
28 Apr 2015 | TM01 | Termination of appointment of Alastair William Burlingham as a director on 27 April 2015 | |
02 Feb 2015 | CH01 | Director's details changed for Mr Timothy John Dean Smith on 2 February 2015 | |
26 Jan 2015 | AD01 | Registered office address changed from Debello House 14-18 Heddon Street London W1B 4DA to 1/1a Bakery Court London End Beaconsfield Buckinghamshire HP9 2FN on 26 January 2015 | |
13 Jan 2015 | TM01 | Termination of appointment of Graeme Peter Law as a director on 12 December 2014 | |
12 Dec 2014 | AP01 | Appointment of Mr Jeffrey Mark Hayward as a director on 12 December 2014 | |
01 Oct 2014 | AR01 |
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
01 Oct 2014 | CH01 | Director's details changed for Mr Timothy John Dean Smith on 1 February 2014 | |
01 Oct 2014 | CH01 | Director's details changed for Mr Alastair William Burlingham on 1 February 2014 | |
01 Oct 2014 | CH01 | Director's details changed for Mr Graeme Peter Law on 1 February 2014 | |
07 Jul 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
05 Feb 2014 | AD01 | Registered office address changed from Canon House 27 London End Beaconsfield HP9 2HN England on 5 February 2014 | |
21 Nov 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
09 Oct 2013 | MR01 | Registration of charge 077897180009 | |
04 Oct 2013 | AR01 |
Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
|