- Company Overview for MELVILLE MEDIA LIMITED (10633324)
- Filing history for MELVILLE MEDIA LIMITED (10633324)
- People for MELVILLE MEDIA LIMITED (10633324)
- Registers for MELVILLE MEDIA LIMITED (10633324)
- More for MELVILLE MEDIA LIMITED (10633324)
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) |
---|---|---|---|
20 Oct 2021 | TM01 | Termination of appointment of Daniel Alexander Shepherd as a director on 1 October 2021 | |
03 Sep 2021 | CH01 | Director's details changed for Mr Daniel Alexander Shepherd on 3 September 2021 | |
03 Sep 2021 | CH03 | Secretary's details changed for Ms Laura Kathryn Macara on 3 September 2021 | |
03 Sep 2021 | AD01 | Registered office address changed from 3rd Floor 14 Floral Street London WC2E 9DH England to 85 Great Portland Street First Floor London W1W 7LT on 3 September 2021 | |
08 Feb 2021 | CS01 | Confirmation statement made on 11 January 2021 with no updates | |
30 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Aug 2020 | PSC02 | Notification of Wcs Nominees as a person with significant control on 7 March 2017 | |
06 Aug 2020 | PSC09 | Withdrawal of a person with significant control statement on 6 August 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 11 January 2020 with no updates | |
12 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Nov 2019 | AP01 | Appointment of Mr James Edward Taylor Reeve as a director on 27 November 2019 | |
27 Nov 2019 | TM01 | Termination of appointment of Matthew Creagh Stevens as a director on 27 November 2019 | |
23 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with no updates | |
07 Jan 2019 | CH01 | Director's details changed for Mr Matthew Creagh Stevens on 6 January 2019 | |
14 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Jul 2018 | CH03 | Secretary's details changed for Miss Laura Kathryn Macara on 13 July 2018 | |
21 Feb 2018 | CH01 | Director's details changed for Mr Matthew Creagh Stevens on 21 February 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 21 February 2018 with updates | |
21 Feb 2018 | CH01 | Director's details changed for Mr Daniel Dan Shepherd on 21 February 2018 | |
09 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 20 December 2017
|
|
05 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2017 | SH02 | Sub-division of shares on 17 November 2017 | |
30 Nov 2017 | SH08 | Change of share class name or designation | |
29 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 17 November 2017
|
|
29 Nov 2017 | SH10 | Particulars of variation of rights attached to shares |