- Company Overview for BESTMEDIAWEB LTD. (08850319)
- Filing history for BESTMEDIAWEB LTD. (08850319)
- People for BESTMEDIAWEB LTD. (08850319)
- More for BESTMEDIAWEB LTD. (08850319)
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 Sep 2018 | TM02 | Termination of appointment of Sealiner Limited as a secretary on 27 September 2018 | |
27 Sep 2018 | TM01 | Termination of appointment of Valeria Anneliese Margarete Eversz as a director on 27 September 2018 | |
27 Sep 2018 | PSC07 | Cessation of Stefan Georg Hermann Rehberg as a person with significant control on 27 September 2018 | |
27 Sep 2018 | PSC07 | Cessation of Valeria Anneliese Margarete Eversz as a person with significant control on 27 September 2018 | |
05 Mar 2018 | PSC04 | Change of details for Mr Stefan Georg Hermann Rehberg as a person with significant control on 1 January 2018 | |
05 Mar 2018 | PSC01 | Notification of Valeria Anneliese Margarete Eversz as a person with significant control on 1 January 2018 | |
02 Mar 2018 | PSC01 | Notification of Stefan Georg Rehberg as a person with significant control on 1 January 2018 | |
02 Mar 2018 | PSC07 | Cessation of Sealiner Limited as a person with significant control on 31 December 2017 | |
20 Feb 2018 | CS01 | Confirmation statement made on 20 February 2018 with no updates | |
20 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
11 Apr 2017 | AP01 | Appointment of Mr Stefan Georg Hermann Rehberg as a director on 1 August 2016 | |
05 Mar 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
23 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
31 Mar 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
03 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
18 Mar 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
16 Jan 2015 | AP01 | Appointment of Mrs Valeria Eversz as a director on 16 January 2015 | |
16 Jan 2015 | TM01 | Termination of appointment of Northco Directors Ltd as a director on 16 January 2015 | |
16 Jan 2015 | TM01 | Termination of appointment of Dobrila Bigovic as a director on 16 January 2015 | |
16 Jan 2015 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW to 132-134 Great Ancoats Street Advantage Business Centre - Suite 33854 Manchester M4 6DE on 16 January 2015 | |
01 Sep 2014 | CERTNM |
Company name changed MOREMONEY24 LTD.\certificate issued on 01/09/14
|
|
24 Apr 2014 | AP01 | Appointment of Mrs Dobrila Bigovic as a director | |
24 Apr 2014 | TM01 | Termination of appointment of Stefan Rehberg as a director | |
24 Apr 2014 | AP02 | Appointment of Northco Directors Ltd as a director | |
20 Mar 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
|