Advanced company searchLink opens in new window

MJMEDIAHOUSE LTD

Company number 07824938

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)
19 Jul 2013 CH01 Director's details changed for Mr Marceli Janowski on 17 July 2013
27 Nov 2012 CH01 Director's details changed for Mr Marceli Janowski on 21 November 2012
30 Oct 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
14 Dec 2011 AP01 Appointment of Mr Marceli Janowski as a director
14 Dec 2011 CERTNM Company name changed ready to consult LTD\certificate issued on 14/12/11
  • RES15 ‐ Change company name resolution on 2011-11-16
  • NM01 ‐ Change of name by resolution
13 Dec 2011 TM01 Termination of appointment of Derek Kelly as a director
03 Nov 2011 AD01 Registered office address changed from Rivendell 18 Grange Gardens Farnham Common Buckinghamshire SL2 3HL England on 3 November 2011
03 Nov 2011 AP01 Appointment of Mr Derek Kelly as a director
03 Nov 2011 CERTNM Company name changed rivendell grange LTD\certificate issued on 03/11/11
  • RES15 ‐ Change company name resolution on 2011-10-27
  • NM01 ‐ Change of name by resolution
03 Nov 2011 TM01 Termination of appointment of Keyka Pourkarimi as a director
03 Nov 2011 TM01 Termination of appointment of Deborah Pourkarimi as a director
27 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)