Advanced company searchLink opens in new window

NOAH MEDIA GROUP LIMITED

Company number 09462615

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 May 2019 PSC07 Cessation of Peter John Mckenna as a person with significant control on 18 April 2019
15 May 2019 SH01 Statement of capital following an allotment of shares on 18 April 2019
  • GBP 1,203
16 Apr 2019 SH08 Change of share class name or designation
16 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Sum of £13 capitalised 02/04/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Apr 2019 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 25
12 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
12 Feb 2019 MR04 Satisfaction of charge 094626150002 in full
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
14 Dec 2018 TM01 Termination of appointment of Allan Anthony Reeves as a director on 14 December 2018
01 Nov 2018 AP01 Appointment of Mr Allan Anthony Reeves as a director on 1 October 2018
01 Nov 2018 TM02 Termination of appointment of Victoria Jane Barrell as a secretary on 1 October 2018
01 Nov 2018 TM01 Termination of appointment of Victoria Jane Barrell as a director on 1 October 2018
09 May 2018 MR01 Registration of charge 094626150002, created on 24 April 2018
05 May 2018 MR01 Registration of charge 094626150001, created on 3 May 2018
09 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
09 Mar 2018 CH01 Director's details changed for Mr Torquil Dumuzi Roe Jones on 25 February 2018
02 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
19 Oct 2017 CH03 Secretary's details changed for Mrs Victoria Jane Barrell on 19 October 2017
14 Jul 2017 CH01 Director's details changed for Miss Victoria Jane Wood on 10 July 2017
13 Jul 2017 AD01 Registered office address changed from 27 Fitzroy Square London W1T 6ES United Kingdom to 32 Clerkenwell Green London EC1R 0DU on 13 July 2017
13 Jul 2017 CH03 Secretary's details changed for Miss Victoria Wood on 1 July 2017
10 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
13 Feb 2017 AA01 Current accounting period extended from 28 February 2017 to 31 March 2017
09 Feb 2017 TM01 Termination of appointment of Gabriel Sean Clarke as a director on 2 December 2016
25 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016