- Company Overview for MIAMI HEAT LTD (08879060)
- Filing history for MIAMI HEAT LTD (08879060)
- People for MIAMI HEAT LTD (08879060)
- More for MIAMI HEAT LTD (08879060)
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) |
---|---|---|---|
09 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with updates | |
09 Aug 2018 | PSC01 | Notification of Omar Anthony Simpson as a person with significant control on 9 August 2018 | |
09 Aug 2018 | AD01 | Registered office address changed from The Old Dairy 12 Stephen Road Headington Oxford OX3 9AY England to 73 Holcombe Close Holcombe Close Bathampton Bath BA2 6UP on 9 August 2018 | |
09 Aug 2018 | PSC07 | Cessation of Stephen Philip Newall as a person with significant control on 9 August 2018 | |
09 Aug 2018 | TM01 | Termination of appointment of Stephen Philip Newall as a director on 9 August 2018 | |
09 Aug 2018 | AP01 | Appointment of Mr Omar Anthony Simpson as a director on 9 August 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with updates | |
04 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 28 February 2017
|
|
29 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
12 Jun 2017 | AD01 | Registered office address changed from Charterford House 75 London Road Headington Oxford OX3 9BB to The Old Dairy 12 Stephen Road Headington Oxford OX3 9AY on 12 June 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
23 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
19 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
05 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
18 Sep 2015 | CERTNM |
Company name changed getting-in media group LIMITED\certificate issued on 18/09/15
|
|
09 Mar 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
09 Mar 2015 | AD01 | Registered office address changed from 17 Belmont Lansdown Road Bath BA1 5DZ England to Charterford House 75 London Road Headington Oxford OX3 9BB on 9 March 2015 | |
09 Mar 2015 | CH01 | Director's details changed for Mr Stephen Philip Newall on 5 February 2015 | |
06 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-06
|