- Company Overview for AVC MEDIA LIMITED (08061385)
- Filing history for AVC MEDIA LIMITED (08061385)
- People for AVC MEDIA LIMITED (08061385)
- Charges for AVC MEDIA LIMITED (08061385)
- Insolvency for AVC MEDIA LIMITED (08061385)
- More for AVC MEDIA LIMITED (08061385)
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
|
|
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
|
|
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
|
|
06 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 30 May 2012
|
|
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
|