- Company Overview for AE3 MEDIA LTD. (08938488)
- Filing history for AE3 MEDIA LTD. (08938488)
- People for AE3 MEDIA LTD. (08938488)
- More for AE3 MEDIA LTD. (08938488)
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) |
---|---|---|---|
14 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
17 Dec 2016 | AA | Accounts for a small company made up to 30 June 2016 | |
28 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2016 | CH01 | Director's details changed for Mr Roger David Crocker on 1 July 2016 | |
11 Jul 2016 | TM02 | Termination of appointment of Iain James Cartilidge as a secretary on 1 July 2016 | |
11 Jul 2016 | AD01 | Registered office address changed from 58a Howe Drive Beaconsfield HP9 2BD to 6 the Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ on 11 July 2016 | |
11 Jul 2016 | AA01 | Current accounting period shortened from 30 June 2017 to 31 March 2017 | |
11 Jul 2016 | AP01 | Appointment of Mr Timothy James Lapish as a director on 1 July 2016 | |
11 Jul 2016 | AP01 | Appointment of Mr Peter John Gibbs as a director on 1 July 2016 | |
11 Jul 2016 | AP01 | Appointment of Mr Roger David Crocker as a director on 1 July 2016 | |
11 Jul 2016 | AP01 | Appointment of Mr Mark Adrian Lofthouse as a director on 1 July 2016 | |
11 Jul 2016 | TM01 | Termination of appointment of James Neil Campbell-Harris as a director on 1 July 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
31 May 2016 | SH01 |
Statement of capital following an allotment of shares on 30 June 2015
|
|
31 May 2016 | SH01 |
Statement of capital following an allotment of shares on 1 May 2015
|
|
23 May 2016 | SH01 |
Statement of capital following an allotment of shares on 1 May 2015
|
|
10 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
08 Jun 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
10 Sep 2014 | AA01 | Current accounting period extended from 31 March 2015 to 30 June 2015 | |
09 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 30 May 2014
|
|
09 Jun 2014 | AP01 | Appointment of James Neil Campbell-Harris as a director | |
09 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2014 | CERTNM |
Company name changed mortgage media LIMITED\certificate issued on 19/03/14
|
|
19 Mar 2014 | CONNOT | Change of name notice |