- Company Overview for CLAIRBOURNE MEDIA LIMITED (08881289)
- Filing history for CLAIRBOURNE MEDIA LIMITED (08881289)
- People for CLAIRBOURNE MEDIA LIMITED (08881289)
- More for CLAIRBOURNE MEDIA LIMITED (08881289)
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) |
---|---|---|---|
30 Jan 2019 | CS01 | Confirmation statement made on 30 January 2019 with no updates | |
16 Jul 2018 | CH03 | Secretary's details changed for Miss Laura Kathryn Macara on 13 July 2018 | |
23 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
13 Mar 2018 | CH01 | Director's details changed for Miss Kok-Yee Jade Yau on 13 March 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
12 Oct 2017 | CH01 | Director's details changed for Miss Kok-Yee Jade Yau on 2 October 2017 | |
19 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
08 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
19 Dec 2016 | CH03 | Secretary's details changed for Miss Laura Kathryn Macara on 19 December 2016 | |
01 Nov 2016 | AD04 | Register(s) moved to registered office address 14 Floral Street, 3rd Floor London WC2E 9DH | |
05 Oct 2016 | AD01 | Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ to 14 Floral Street, 3rd Floor London WC2E 9DH on 5 October 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
16 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
25 Jan 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 September 2015 | |
11 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 11 November 2015
|
|
25 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
07 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 18 August 2015
|
|
03 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2015 | SH10 | Particulars of variation of rights attached to shares | |
03 Sep 2015 | SH08 | Change of share class name or designation | |
19 Aug 2015 | AP01 | Appointment of Mr Conolly Marcus Gage as a director on 18 August 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
31 Oct 2014 | AD03 | Register(s) moved to registered inspection location 22 Long Acre London WC2E 9LY | |
31 Oct 2014 | AD02 | Register inspection address has been changed to 22 Long Acre London WC2E 9LY |