- Company Overview for COMUX UK LTD (07967418)
- Filing history for COMUX UK LTD (07967418)
- People for COMUX UK LTD (07967418)
- Charges for COMUX UK LTD (07967418)
- Registers for COMUX UK LTD (07967418)
- More for COMUX UK LTD (07967418)
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) |
---|---|---|---|
16 Oct 2018 | AP01 | Appointment of Mr James Pearse Conway as a director on 20 September 2018 | |
11 Oct 2018 | CH01 | Director's details changed for Mr Steve Buckley on 11 October 2018 | |
02 Oct 2018 | AP01 | Appointment of Mr Steve Buckley as a director on 20 September 2018 | |
02 Oct 2018 | AP01 | Appointment of Mr Daniel Cass as a director on 20 September 2018 | |
28 Sep 2018 | CH01 | Director's details changed for Mrs Marilyn Hyndman on 28 September 2018 | |
28 Sep 2018 | AP01 | Appointment of Mrs Marilyn Hyndman as a director on 20 September 2018 | |
06 Jul 2018 | TM01 | Termination of appointment of Lia Nici as a director on 30 June 2018 | |
06 Jul 2018 | TM01 | Termination of appointment of James Pearse Conway as a director on 30 June 2018 | |
06 Jul 2018 | TM01 | Termination of appointment of Robert William Hain as a director on 30 June 2018 | |
06 Jul 2018 | TM01 | Termination of appointment of Daniel Cass as a director on 30 June 2018 | |
24 May 2018 | TM02 | Termination of appointment of Peter John Williams as a secretary on 9 May 2018 | |
24 May 2018 | TM01 | Termination of appointment of Peter John Williams as a director on 9 May 2018 | |
28 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 28 March 2018
|
|
22 Feb 2018 | PSC05 | Change of details for That's Media Limited as a person with significant control on 31 January 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 17 February 2018 with updates | |
21 Feb 2018 | PSC02 | Notification of That's Media Limited as a person with significant control on 31 January 2018 | |
21 Feb 2018 | PSC07 | Cessation of Made Television Limited as a person with significant control on 31 January 2018 | |
21 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 31 January 2018
|
|
22 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
05 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 5 June 2017
|
|
17 Feb 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
17 Feb 2017 | AP01 | Appointment of Mr Daniel Cass as a director on 19 January 2017 | |
17 Feb 2017 | AP01 | Appointment of Mrs Lia Nici as a director on 1 January 2017 | |
17 Feb 2017 | TM01 | Termination of appointment of Stephen Buckley as a director on 31 December 2016 | |
17 Feb 2017 | TM01 | Termination of appointment of Fiona Winifred Mary Ryder as a director on 31 December 2016 |