Advanced company searchLink opens in new window

LIBERATION COMMUNICATIONS LIMITED

Company number 08625899

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)
27 Jul 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
27 Jul 2015 CH01 Director's details changed for Mr Paul Turnbull on 27 July 2015
27 Jul 2015 CH01 Director's details changed for Mrs Catherine Louise Warne on 27 July 2015
27 Jul 2015 AD04 Register(s) moved to registered office address Creston House 10 Great Pulteney Street London W1F 9NB
27 Jul 2015 CH01 Director's details changed for Mr Barrie Christopher Brien on 27 July 2015
27 Jul 2015 CH01 Director's details changed for Kathryn Louise Herrick on 27 July 2015
08 Jan 2015 AA Full accounts made up to 31 March 2014
06 Aug 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
06 Aug 2014 CH01 Director's details changed for Mr Barrie Christopher Brien on 26 July 2014
06 Aug 2014 AD03 Register(s) moved to registered inspection location 6 Middle Street London EC1A 7JA
06 Aug 2014 CH01 Director's details changed for Mrs Catherine Louise Warne on 26 July 2014
06 Aug 2014 CH01 Director's details changed for Mr Paul Turnbull on 26 July 2014
06 Aug 2014 AD02 Register inspection address has been changed to 6 Middle Street London EC1A 7JA
22 Jul 2014 TM01 Termination of appointment of Julia Margaret Harries as a director on 18 July 2014
02 Jul 2014 AP01 Appointment of Kathryn Louise Herrick as a director
02 Apr 2014 CH04 Secretary's details changed for City Group Plc on 24 March 2014
01 Apr 2014 TM01 Termination of appointment of Donald Elgie as a director
19 Mar 2014 AD01 Registered office address changed from 30 City Road London EC1Y 2AG United Kingdom on 19 March 2014
22 Aug 2013 AP01 Appointment of Julia Margaret Harries as a director
15 Aug 2013 CERTNM Company name changed abbots 391 LIMITED\certificate issued on 15/08/13
  • RES15 ‐ Change company name resolution on 2013-08-01
15 Aug 2013 CONNOT Change of name notice
14 Aug 2013 AP04 Appointment of City Group Plc as a secretary
07 Aug 2013 AA01 Current accounting period shortened from 31 July 2014 to 31 March 2014
26 Jul 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26