- Company Overview for BRIGHTMOVE MEDIA LIMITED (08319850)
- Filing history for BRIGHTMOVE MEDIA LIMITED (08319850)
- People for BRIGHTMOVE MEDIA LIMITED (08319850)
- Charges for BRIGHTMOVE MEDIA LIMITED (08319850)
- Insolvency for BRIGHTMOVE MEDIA LIMITED (08319850)
- More for BRIGHTMOVE MEDIA LIMITED (08319850)
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) |
---|---|---|---|
21 Aug 2015 | TM01 | Termination of appointment of Keith Gordon Marsden as a director on 6 August 2015 | |
13 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 27 July 2015
|
|
30 Jun 2015 | TM01 | Termination of appointment of Craig Alexander Holloway as a director on 19 June 2015 | |
25 Jun 2015 | TM01 | Termination of appointment of Christian John Mcguinness as a director on 19 June 2015 | |
25 Jun 2015 | TM01 | Termination of appointment of Daniel John Grenfell as a director on 19 June 2015 | |
10 Feb 2015 | AP01 | Appointment of Mr Nigel Sharrocks as a director on 21 January 2015 | |
10 Feb 2015 | AP01 |
Appointment of Mr Keith Marsden as a director on 21 January 2015
|
|
27 Jan 2015 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
|
|
03 Oct 2014 | AP01 | Appointment of Mr Shaun Michael Wyles as a director on 18 September 2014 | |
30 Sep 2014 | TM01 | Termination of appointment of Mark Andrew Kelsey as a director on 18 September 2014 | |
05 Sep 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
05 Sep 2014 | AA01 | Previous accounting period extended from 31 December 2013 to 31 May 2014 | |
04 Sep 2014 | AD01 | Registered office address changed from 25 Moorgate London EC2R 6AY to C/O Simpson Wreford & Partners Suffolk House George Street Croydon CR0 0YN on 4 September 2014 | |
26 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 24 June 2014
|
|
26 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 25 June 2014
|
|
17 Jan 2014 | AR01 | Annual return made up to 5 December 2013 with full list of shareholders | |
17 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 5 June 2013
|
|
17 Jun 2013 | SH02 | Sub-division of shares on 9 May 2013 | |
17 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 29 January 2013
|
|
07 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 18 December 2012
|
|
05 Dec 2012 | NEWINC |
Incorporation
|