Advanced company searchLink opens in new window

NEWSDESK MEDIA LIMITED

Company number 08313498

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)
18 Jun 2015 TM01 Termination of appointment of David Charles Evans of Watford as a director on 3 June 2015
23 Apr 2015 TM01 Termination of appointment of Caroline Margaret Minshell as a director on 2 April 2015
08 Jan 2015 CH01 Director's details changed for Mrs Caroline Margaret Minshell on 6 October 2014
18 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 650,100
11 Dec 2014 CH01 Director's details changed for Lord David Charles Evans of Watford on 11 December 2014
18 Nov 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Oct 2014 TM01 Termination of appointment of Alan John Spence as a director on 30 July 2014
01 Aug 2014 MR01 Registration of charge 083134980003, created on 31 July 2014
26 Mar 2014 AD01 Registered office address changed from 130 City Road London EC1V 2NW on 26 March 2014
24 Feb 2014 MR01 Registration of charge 083134980002
15 Jan 2014 SH01 Statement of capital following an allotment of shares on 23 December 2013
  • GBP 650,100.00
15 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Dec 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
03 Oct 2013 SH01 Statement of capital following an allotment of shares on 13 September 2013
  • GBP 500,100.00
03 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Business company 13/09/2013
  • RES12 ‐ Resolution of varying share rights or name
03 Oct 2013 SH08 Change of share class name or designation
03 Oct 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 Jul 2013 AP01 Appointment of Mrs Caroline Margaret Minshell as a director
05 Mar 2013 AA01 Current accounting period extended from 30 November 2013 to 31 December 2013
25 Feb 2013 CERTNM Company name changed tyrolese (749) LIMITED\certificate issued on 25/02/13
  • RES15 ‐ Change company name resolution on 2013-02-04
  • NM01 ‐ Change of name by resolution
11 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-division 04/02/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Feb 2013 SH08 Change of share class name or designation
11 Feb 2013 SH02 Sub-division of shares on 4 February 2013
11 Feb 2013 SH01 Statement of capital following an allotment of shares on 4 February 2013
  • GBP 100.00
09 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 1