- Company Overview for DENHAM MEDIA PARK LIMITED (08448427)
- Filing history for DENHAM MEDIA PARK LIMITED (08448427)
- People for DENHAM MEDIA PARK LIMITED (08448427)
- Charges for DENHAM MEDIA PARK LIMITED (08448427)
- More for DENHAM MEDIA PARK LIMITED (08448427)
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) |
---|---|---|---|
08 Jun 2015 | TM01 | Termination of appointment of Patrick Philip Gurney as a director on 8 June 2015 | |
06 May 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
02 Apr 2015 | AP01 | Appointment of Ms Amanda Suzanne Cupples as a director on 1 April 2015 | |
02 Apr 2015 | AP01 | Appointment of Patrick Philip Gurney as a director on 1 April 2015 | |
20 Feb 2015 | AD01 | Registered office address changed from Holborn Tower 137-144 High Holborn London WC1V 6PL England to C/O C/O James Watson, Deluxe Ground Floor, Film House 142 Wardour Street London W1F 8DD on 20 February 2015 | |
22 Jan 2015 | AP03 | Appointment of Mr James Neil Watson as a secretary on 21 January 2015 | |
21 Jan 2015 | TM02 | Termination of appointment of Christopher Edward Catterall as a secretary on 21 January 2015 | |
21 Jan 2015 | AD01 | Registered office address changed from C/O Chris Catterall Denham Media Park North Orbital Road Denham Uxbridge Middlesex UB9 5HQ to Holborn Tower 137-144 High Holborn London WC1V 6PL on 21 January 2015 | |
31 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
18 Mar 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
17 Jun 2013 | AP03 | Appointment of Christopher Edward Catterall as a secretary | |
06 Jun 2013 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 6 June 2013 | |
06 Jun 2013 | AA01 | Current accounting period shortened from 31 March 2014 to 31 December 2013 | |
11 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
18 Mar 2013 | NEWINC | Incorporation |