- Company Overview for MEDIAHUIS UK GROUP LTD (00983376)
- Filing history for MEDIAHUIS UK GROUP LTD (00983376)
- People for MEDIAHUIS UK GROUP LTD (00983376)
- Charges for MEDIAHUIS UK GROUP LTD (00983376)
- More for MEDIAHUIS UK GROUP LTD (00983376)
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) |
---|---|---|---|
30 Jan 2012 | AR01 | Annual return made up to 15 January 2012 with full list of shareholders | |
21 Oct 2011 | AD01 | Registered office address changed from 2 Derry Street London W8 5HF England on 21 October 2011 | |
21 Oct 2011 | TM01 | Termination of appointment of Andrew Round as a director | |
29 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
27 Jun 2011 | AP01 | Appointment of Mr Richard J Mcclean as a director | |
27 Jun 2011 | AP01 | Appointment of Mr Eamonn O'kennedy as a director | |
04 May 2011 | AP03 | Appointment of a secretary | |
19 Apr 2011 | AP03 | Appointment of Mr Simon Snoddy as a secretary | |
19 Apr 2011 | TM02 | Termination of appointment of Derek Bracken as a secretary | |
04 Apr 2011 | AR01 | Annual return made up to 15 January 2011 with full list of shareholders | |
27 Jan 2011 | TM01 | Termination of appointment of Brendan Hopkins as a director | |
29 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
29 Sep 2010 | AP01 | Appointment of Mr Vincent Crowley as a director | |
16 Mar 2010 | TM01 | Termination of appointment of Ivan Fallon as a director | |
03 Feb 2010 | AR01 | Annual return made up to 15 January 2010 with full list of shareholders | |
03 Feb 2010 | AD01 | Registered office address changed from Northcliffe House 2 Derry Street London W8 5HF on 3 February 2010 | |
01 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
19 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
11 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
04 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
04 Sep 2009 | 288b | Appointment terminated director james parkinson | |
04 Sep 2009 | 288b | Appointment terminated director liam healy | |
26 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 8 | |
28 Apr 2009 | 287 | Registered office changed on 28/04/2009 from independent house 191 marsh wall london E14 9RS | |
20 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 7 |