- Company Overview for FLAGSHIP MEDIA GROUP LTD (NI030646)
- Filing history for FLAGSHIP MEDIA GROUP LTD (NI030646)
- People for FLAGSHIP MEDIA GROUP LTD (NI030646)
- Charges for FLAGSHIP MEDIA GROUP LTD (NI030646)
- More for FLAGSHIP MEDIA GROUP LTD (NI030646)
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 Mar 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
11 Apr 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
06 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
21 Oct 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
27 Mar 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
13 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
20 Nov 2013 | CH01 | Director's details changed for Mr Derek George Carstairs on 20 November 2013 | |
09 May 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
27 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
01 May 2012 | AD01 | Registered office address changed from 3 Westbank Drive Belfast BT9 3LA on 1 May 2012 | |
03 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
27 Mar 2012 | AR01 | Annual return made up to 26 March 2012 with full list of shareholders | |
23 Jun 2011 | AR01 | Annual return made up to 26 March 2011 with full list of shareholders | |
23 Jun 2011 | CH03 | Secretary's details changed for Eleanor Bell on 26 March 2011 | |
23 Jun 2011 | CH01 | Director's details changed for Derek George Carstairs on 26 March 2011 | |
15 Jun 2011 | AD01 | Registered office address changed from 48-50 York Street Belfast BT15 1AS on 15 June 2011 | |
24 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
10 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
10 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
08 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
26 Mar 2010 | AR01 | Annual return made up to 26 March 2010 with full list of shareholders | |
24 Mar 2010 | AR01 | Annual return made up to 26 March 2009 with full list of shareholders | |
24 Mar 2010 | AR01 | Annual return made up to 26 March 2008 with full list of shareholders | |
24 Mar 2010 | AR01 | Annual return made up to 26 March 2007 with full list of shareholders |