- Company Overview for INSPIRED BUSINESS MEDIA LTD (08498307)
- Filing history for INSPIRED BUSINESS MEDIA LTD (08498307)
- People for INSPIRED BUSINESS MEDIA LTD (08498307)
- Charges for INSPIRED BUSINESS MEDIA LTD (08498307)
- More for INSPIRED BUSINESS MEDIA LTD (08498307)
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 Jan 2019 | SH03 | Purchase of own shares. | |
20 Dec 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
19 Jul 2018 | TM01 | Termination of appointment of Christian Mills as a director on 19 July 2018 | |
18 May 2018 | CS01 | Confirmation statement made on 22 April 2018 with no updates | |
19 Dec 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 22 April 2017 with updates | |
14 Oct 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
07 Oct 2016 | AP01 | Appointment of Mr Jason Lee Awatar as a director on 7 October 2016 | |
05 May 2016 | AP03 | Appointment of Mr Richard Anthony Blackwell as a secretary on 4 May 2016 | |
22 Apr 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
22 Apr 2016 | CH01 | Director's details changed for Mr Christian Mills on 4 April 2016 | |
05 Apr 2016 | AD01 | Registered office address changed from Beechwood House Christchurch Road Newport Gwent NP19 8AJ to 5 Gold Tops Newport Gwent NP20 4PG on 5 April 2016 | |
28 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
09 Sep 2015 | AP01 | Appointment of Mr Christian Mills as a director on 1 September 2015 | |
07 May 2015 | CERTNM |
Company name changed lh corporation LTD\certificate issued on 07/05/15
|
|
01 May 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
01 May 2015 | AD01 | Registered office address changed from Beechwood House Christchurch Road Newport Gwent NP19 8AJ Wales to Beechwood House Christchurch Road Newport Gwent NP19 8AJ on 1 May 2015 | |
01 May 2015 | AD01 | Registered office address changed from 99 Sutton Road Newport Gwent NP19 7HS to Beechwood House Christchurch Road Newport Gwent NP19 8AJ on 1 May 2015 | |
20 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
21 May 2014 | AR01 |
Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
21 May 2014 | AD01 | Registered office address changed from 30 30 Maindee Parade Newport Gwent NP19 8FJ United Kingdom on 21 May 2014 | |
12 May 2014 | CH01 | Director's details changed for Mr Leigh Hussain on 13 August 2013 | |
22 Apr 2013 | NEWINC |
Incorporation
|