- Company Overview for PALACE MEDIA LIMITED (09030281)
- Filing history for PALACE MEDIA LIMITED (09030281)
- People for PALACE MEDIA LIMITED (09030281)
- More for PALACE MEDIA LIMITED (09030281)
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) |
---|---|---|---|
24 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2019 | SH02 | Sub-division of shares on 10 October 2019 | |
21 Jun 2019 | CS01 | Confirmation statement made on 8 May 2019 with updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
09 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 9 May 2018
|
|
11 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
11 Apr 2017 | AD01 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 11 April 2017 | |
07 Sep 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
11 May 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
16 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
11 Sep 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
05 Aug 2015 | AP01 | Appointment of Mr Bradley Jarvis as a director on 14 July 2015 | |
05 Aug 2015 | TM01 | Termination of appointment of Wesley Cann as a director on 14 July 2015 | |
10 Jul 2014 | AD01 | Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD England on 10 July 2014 | |
08 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-08
|