- Company Overview for POINTMEDIA CREATIVE LTD (SC311666)
- Filing history for POINTMEDIA CREATIVE LTD (SC311666)
- People for POINTMEDIA CREATIVE LTD (SC311666)
- Charges for POINTMEDIA CREATIVE LTD (SC311666)
- More for POINTMEDIA CREATIVE LTD (SC311666)
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) |
---|---|---|---|
09 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with updates | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
10 Nov 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2015 | SH08 | Change of share class name or designation | |
09 Nov 2015 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Dec 2014 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
17 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Nov 2013 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
17 Oct 2013 | AAMD | Amended accounts made up to 31 December 2012 | |
25 Jun 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
09 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2013 | AR01 | Annual return made up to 8 November 2012 with full list of shareholders | |
05 Mar 2013 | CH01 | Director's details changed for Graeme Peter Mathieson Murray on 5 December 2012 | |
05 Dec 2012 | AD01 | Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 5 December 2012 | |
19 Jun 2012 | CERTNM |
Company name changed spd print solutions LTD\certificate issued on 19/06/12
|
|
11 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Apr 2012 | TM02 | Termination of appointment of Screenplus Design Limited as a secretary | |
24 Nov 2011 | AR01 | Annual return made up to 8 November 2011 with full list of shareholders | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
16 Sep 2011 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 8 November 2010 | |
11 Nov 2010 | AR01 |
Annual return made up to 8 November 2010 with full list of shareholders
|