- Company Overview for MAGAZINES & MEDIA LIMITED (08431002)
- Filing history for MAGAZINES & MEDIA LIMITED (08431002)
- People for MAGAZINES & MEDIA LIMITED (08431002)
- Insolvency for MAGAZINES & MEDIA LIMITED (08431002)
- More for MAGAZINES & MEDIA LIMITED (08431002)
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 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Oct 2013 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
29 Oct 2013 | AD02 | Register inspection address has been changed from 87 Wintergardens Way Winter Gardens Way Banbury Oxfordshire OX16 1WG England | |
29 Oct 2013 | AP01 | Appointment of Mr Robert Checkley as a director | |
29 Oct 2013 | AP01 | Appointment of Mr Clive James Taylor as a director | |
29 Oct 2013 | TM01 | Termination of appointment of James Thomlinson as a director | |
29 Oct 2013 | AP01 | Appointment of Mr Andrew Christopher Davies as a director | |
28 Oct 2013 | AD01 | Registered office address changed from , Suite 221 Horse Fair, Banbury, Oxfordshire, OX16 0BW on 28 October 2013 | |
23 Oct 2013 | AR01 | Annual return made up to 8 May 2013 with full list of shareholders | |
23 Oct 2013 | TM01 | Termination of appointment of a director | |
23 Oct 2013 | TM01 | Termination of appointment of a director | |
23 Oct 2013 | TM01 | Termination of appointment of a director | |
23 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 1 May 2013
|
|
22 Oct 2013 | TM01 | Termination of appointment of Robert Checkley as a director | |
19 Oct 2013 | TM01 | Termination of appointment of Andrew Davies as a director | |
19 Oct 2013 | CH01 | Director's details changed for Mr James William Thomlinson on 18 October 2013 | |
19 Oct 2013 | AD02 | Register inspection address has been changed | |
19 Oct 2013 | AP01 | Appointment of Mr James William Thomlinson as a director | |
18 Oct 2013 | TM01 | Termination of appointment of Clive Taylor as a director | |
18 Oct 2013 | AD01 | Registered office address changed from , Hillside Albion Street, Chipping Norton, Oxfordshire, OX7 5BH, United Kingdom on 18 October 2013 | |
05 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 5 March 2013
|
|
04 Jul 2013 | AP01 | Appointment of Mr Andrew Christopher Davies as a director | |
04 Jul 2013 | AP01 | Appointment of Mr Clive James Taylor as a director | |
24 Jun 2013 | AD01 | Registered office address changed from , Colin Sanders Innovation Centre Mewburn Road, Banbury, Oxfordshire, OX16 9PA, England on 24 June 2013 |