- Company Overview for ALTUS MEDIA (TEN) LIMITED (08751108)
- Filing history for ALTUS MEDIA (TEN) LIMITED (08751108)
- People for ALTUS MEDIA (TEN) LIMITED (08751108)
- Charges for ALTUS MEDIA (TEN) LIMITED (08751108)
- Insolvency for ALTUS MEDIA (TEN) LIMITED (08751108)
- More for ALTUS MEDIA (TEN) LIMITED (08751108)
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) |
---|---|---|---|
23 Aug 2018 | TM01 | Termination of appointment of John James Michael Fields as a director on 21 August 2018 | |
23 Aug 2018 | AP01 | Appointment of Mr Conn Desmond Mulholland as a director on 21 August 2018 | |
22 Aug 2018 | TM02 | Termination of appointment of Richard Horsley & Co Ltd as a secretary on 21 August 2018 | |
30 Oct 2017 | CS01 | Confirmation statement made on 28 October 2017 with updates | |
03 Oct 2017 | AA | Full accounts made up to 31 March 2017 | |
23 Aug 2017 | AP04 | Appointment of Richard Horsley & Co Ltd as a secretary on 23 August 2017 | |
23 Aug 2017 | TM02 | Termination of appointment of Richard Horsley as a secretary on 23 August 2017 | |
07 Apr 2017 | AA | Full accounts made up to 31 March 2016 | |
05 Apr 2017 | MAR | Re-registration of Memorandum and Articles | |
05 Apr 2017 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
05 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2017 | RR02 | Re-registration from a public company to a private limited company | |
14 Mar 2017 | TM01 | Termination of appointment of Peter Nichols as a director on 14 March 2017 | |
14 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2016 | TM01 | Termination of appointment of Timothy John Dean Smith as a director on 5 October 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
03 Jun 2016 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
25 Apr 2016 | MR04 | Satisfaction of charge 087511080002 in full | |
19 Nov 2015 | MR01 | Registration of charge 087511080002, created on 17 November 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
18 Aug 2015 | AA | Full accounts made up to 31 March 2015 | |
27 Apr 2015 | CERT8A | Commence business and borrow | |
27 Apr 2015 | SH50 | Trading certificate for a public company | |
13 Apr 2015 | MR04 | Satisfaction of charge 087511080001 in full |