Advanced company searchLink opens in new window

AVC MEDIA LIMITED

Company number 08061385

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)
10 Jan 2014 AP01 Appointment of Mr Vincent Francis Eckerman as a director
18 Oct 2013 TM01 Termination of appointment of Christopher Terry as a director
16 Sep 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 518.5
16 Sep 2013 AD02 Register inspection address has been changed
24 Aug 2012 AR01 Annual return made up to 23 August 2012 with full list of shareholders
31 Jul 2012 AP01 Appointment of Mr Steven Liam Loftus as a director
10 Jul 2012 CERTNM Company name changed ciel bleu 4 LIMITED\certificate issued on 10/07/12
  • RES15 ‐ Change company name resolution on 2012-06-28
10 Jul 2012 CONNOT Change of name notice
04 Jul 2012 TM01 Termination of appointment of Christopher Terry as a director
18 Jun 2012 AP01 Appointment of Michael John Every as a director
18 Jun 2012 AP01 Appointment of Mr Christopher John Terry as a director
07 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1
06 Jun 2012 SH02 Sub-division of shares on 29 May 2012
06 Jun 2012 AD01 Registered office address changed from 27 Holywell Row London EC2A 4JB United Kingdom on 6 June 2012
06 Jun 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Change ro 29/05/2012
06 Jun 2012 SH01 Statement of capital following an allotment of shares on 30 May 2012
  • GBP 3,141
06 Jun 2012 AP01 Appointment of Mr John Patrick Joslin as a director
06 Jun 2012 TM01 Termination of appointment of John King as a director
09 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted