- Company Overview for EUROPEAN RADIO MEDIA LTD (09155159)
- Filing history for EUROPEAN RADIO MEDIA LTD (09155159)
- People for EUROPEAN RADIO MEDIA LTD (09155159)
- More for EUROPEAN RADIO MEDIA LTD (09155159)
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 Feb 2018 | PSC04 | Change of details for Mr Andrew Richard Yeates as a person with significant control on 13 February 2018 | |
12 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with updates | |
12 Jan 2018 | PSC07 | Cessation of Tatiana Safonova as a person with significant control on 28 December 2017 | |
12 Jan 2018 | PSC01 | Notification of Andrew Richard Yeates as a person with significant control on 28 December 2017 | |
08 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
28 Dec 2017 | CS01 | Confirmation statement made on 28 December 2017 with updates | |
28 Dec 2017 | PSC07 | Cessation of Andrew Richard Yeates as a person with significant control on 11 December 2017 | |
28 Dec 2017 | PSC07 | Cessation of Andrew Richard Yeates as a person with significant control on 11 December 2017 | |
28 Dec 2017 | PSC01 | Notification of Tatiana Safonova as a person with significant control on 11 December 2017 | |
28 Dec 2017 | PSC01 | Notification of Tatiana Safonova as a person with significant control on 11 December 2017 | |
12 Dec 2017 | AP01 | Appointment of Miss Tatiana Safonova as a director on 11 December 2017 | |
11 Dec 2017 | TM01 | Termination of appointment of Andrew Richard Yeates as a director on 11 December 2017 | |
11 Dec 2017 | AD01 | Registered office address changed from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE to Unit17, First Floor Wealden Place Bradbourne Vale Road Sevenoaks Kent TN13 3QQ on 11 December 2017 | |
05 Sep 2017 | CS01 | Confirmation statement made on 31 July 2017 with updates | |
05 Sep 2017 | PSC01 | Notification of Andrew Richard Yeates as a person with significant control on 20 April 2017 | |
05 Sep 2017 | PSC07 | Cessation of Mike Spenser as a person with significant control on 20 April 2017 | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
28 Apr 2017 | TM01 | Termination of appointment of Mike Spenser as a director on 20 April 2017 | |
28 Apr 2017 | AP01 | Appointment of Mr Andrew Richard Yeates as a director on 20 April 2017 | |
03 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
21 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
04 Sep 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
10 Sep 2014 | TM01 | Termination of appointment of Andrew Richard Yeates as a director on 9 September 2014 | |
10 Sep 2014 | AP01 | Appointment of Mike Spenser as a director on 9 September 2014 | |
31 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-31
|