- Company Overview for I & I TRAVEL MEDIA LIMITED (09681387)
- Filing history for I & I TRAVEL MEDIA LIMITED (09681387)
- People for I & I TRAVEL MEDIA LIMITED (09681387)
- More for I & I TRAVEL MEDIA LIMITED (09681387)
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) |
---|---|---|---|
13 Nov 2019 | PSC04 | Change of details for Matthew James Barker as a person with significant control on 30 June 2016 | |
13 Nov 2019 | PSC02 | Notification of Enterprise Ventures Limited as a person with significant control on 7 December 2018 | |
13 Nov 2019 | CH01 | Director's details changed for Mr Matthew James Barker on 10 October 2019 | |
24 May 2019 | RESOLUTIONS |
Resolutions
|
|
24 May 2019 | SH01 |
Statement of capital following an allotment of shares on 7 December 2018
|
|
22 May 2019 | AP01 | Appointment of Ms Christina Miller as a director on 22 May 2019 | |
29 Mar 2019 | AA | Micro company accounts made up to 31 December 2018 | |
25 Mar 2019 | AA01 | Previous accounting period shortened from 31 July 2019 to 31 December 2018 | |
19 Mar 2019 | AA | Micro company accounts made up to 31 July 2018 | |
24 Dec 2018 | AD01 | Registered office address changed from 19 Harrison Road Sheffield S6 4NA England to Unit 200 Jc Albyn Complex Burton Road Sheffield S3 8BZ on 24 December 2018 | |
12 Dec 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
02 Nov 2018 | AP01 | Appointment of Mr Michael James Beech as a director on 2 November 2018 | |
30 Oct 2018 | AD01 | Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to 19 Harrison Road Sheffield S6 4NA on 30 October 2018 | |
30 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 1 November 2017 with updates | |
30 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 12 July 2017
|
|
21 Jul 2017 | SH02 | Sub-division of shares on 11 July 2017 | |
19 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
04 Jan 2017 | AD01 | Registered office address changed from Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017 | |
02 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
27 Oct 2016 | TM01 | Termination of appointment of Alyson Nicole Mahan as a director on 26 October 2016 | |
28 Jul 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
20 Jan 2016 | AD01 | Registered office address changed from Sovereign House 12 Warwick Street Earlsdon Coventry West Midlands CV5 6ET England to Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on 20 January 2016 | |
14 Jul 2015 | CH01 | Director's details changed for Miss Alyson Nicole Masan on 13 July 2015 |