- Company Overview for WORLD MEDIA RIGHTS LIMITED (09227439)
- Filing history for WORLD MEDIA RIGHTS LIMITED (09227439)
- People for WORLD MEDIA RIGHTS LIMITED (09227439)
- Charges for WORLD MEDIA RIGHTS LIMITED (09227439)
- More for WORLD MEDIA RIGHTS LIMITED (09227439)
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) |
---|---|---|---|
01 Sep 2017 | AP01 | Appointment of Mr David Mcnab as a director on 12 July 2017 | |
22 Aug 2017 | SH08 | Change of share class name or designation | |
21 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2017 | MR04 | Satisfaction of charge 092274390002 in full | |
05 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
09 May 2017 | MR04 | Satisfaction of charge 092274390001 in full | |
13 Feb 2017 | MR01 | Registration of charge 092274390002, created on 9 February 2017 | |
03 Feb 2017 | TM01 | Termination of appointment of Robert Antony Harper as a director on 4 January 2017 | |
04 Jan 2017 | TM02 | Termination of appointment of Paul Bernard Aggett as a secretary on 10 September 2015 | |
03 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
24 Jun 2016 | AP01 | Appointment of Mr Robert Antony Harper as a director on 1 June 2016 | |
15 Jun 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
09 Nov 2015 | AD02 | Register inspection address has been changed to 3 Angel Walk London W6 9HX | |
04 Nov 2015 | TM01 | Termination of appointment of Paul Bernard Aggett as a director on 10 September 2015 | |
04 Nov 2015 | TM01 | Termination of appointment of Andrew Ferguson Neil as a director on 10 September 2015 | |
02 Apr 2015 | MR01 | Registration of charge 092274390001, created on 1 April 2015 | |
06 Mar 2015 | SH10 | Particulars of variation of rights attached to shares | |
06 Mar 2015 | SH08 | Change of share class name or designation | |
06 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 19 February 2015
|
|
06 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2015 | CERTNM |
Company name changed newincco 1325 LIMITED\certificate issued on 19/02/15
|
|
19 Feb 2015 | CONNOT | Change of name notice | |
13 Nov 2014 | TM02 | Termination of appointment of Olswang Cosec Limited as a secretary on 5 November 2014 |