- Company Overview for MJMEDIAHOUSE LTD (07824938)
- Filing history for MJMEDIAHOUSE LTD (07824938)
- People for MJMEDIAHOUSE LTD (07824938)
- More for MJMEDIAHOUSE LTD (07824938)
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
|
|
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
|
|
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
|