- Company Overview for NOAH MEDIA GROUP LIMITED (09462615)
- Filing history for NOAH MEDIA GROUP LIMITED (09462615)
- People for NOAH MEDIA GROUP LIMITED (09462615)
- Charges for NOAH MEDIA GROUP LIMITED (09462615)
- More for NOAH MEDIA GROUP LIMITED (09462615)
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
|
|
16 Apr 2019 | SH08 | Change of share class name or designation | |
16 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2019 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
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 |