- Company Overview for PICNIC MEDIA LIMITED (10505722)
- Filing history for PICNIC MEDIA LIMITED (10505722)
- People for PICNIC MEDIA LIMITED (10505722)
- Charges for PICNIC MEDIA LIMITED (10505722)
- More for PICNIC MEDIA LIMITED (10505722)
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) |
---|---|---|---|
21 Aug 2019 | PSC04 | Change of details for Mr Matthew David John Goldhill as a person with significant control on 1 May 2019 | |
21 Aug 2019 | PSC07 | Cessation of Robert James Murtagh as a person with significant control on 1 May 2019 | |
30 Jul 2019 | SH03 | Purchase of own shares. | |
24 Jun 2019 | SH06 |
Cancellation of shares. Statement of capital on 1 June 2019
|
|
24 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
21 May 2019 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2019 | MR01 | Registration of charge 105057220001, created on 4 January 2019 | |
11 Dec 2018 | AD01 | Registered office address changed from 12 Ulster Terrace London NW1 4PJ United Kingdom to Unit 4.10 60 Gray's Inn Road London WC1X 8AQ on 11 December 2018 | |
05 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 23 August 2018
|
|
30 Aug 2018 | CS01 | Confirmation statement made on 21 August 2018 with updates | |
17 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2017 | CS01 | Confirmation statement made on 21 August 2017 with updates | |
17 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 1 June 2017
|
|
14 Mar 2017 | SH02 | Sub-division of shares on 27 February 2017 | |
27 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 27 February 2017
|
|
01 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-01
|