Advanced company searchLink opens in new window

EMAP INFORM LIMITED

Company number 02250170

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 May 2009 288b Appointment Terminated Director nilema bhakta-jones
20 Apr 2009 288b Appointment Terminated Director christopher cole
01 Apr 2009 363a Return made up to 31/03/09; full list of members
11 Feb 2009 363a Return made up to 02/02/09; full list of members
12 Jan 2009 AA Accounts made up to 31 March 2008
03 Nov 2008 288a Director appointed martyn john hindley
29 Sep 2008 288a Director appointed christopher nigel john taylor
29 Sep 2008 288b Appointment Terminated Director john lavelli
25 Sep 2008 288a Director appointed christopher michael cole
13 Jun 2008 CERTNM Company name changed hazel radio LIMITED\certificate issued on 17/06/08
06 Jun 2008 288a Director appointed mrs nilema bhakta-jones
06 Jun 2008 288b Appointment Terminated Director torugbene narebor
06 Jun 2008 288a Secretary appointed shanny looi
06 Jun 2008 288b Appointment Terminated Secretary torugbene narebor
28 Apr 2008 287 Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW
14 Mar 2008 363a Return made up to 02/02/08; full list of members
30 Jan 2008 MA Memorandum and Articles of Association
18 Jan 2008 CERTNM Company name changed piccadilly radio LIMITED\certificate issued on 18/01/08
03 Jan 2008 288c Secretary's particulars changed;director's particulars changed
14 Nov 2007 CERTNM Company name changed key 103 LIMITED\certificate issued on 14/11/07
27 Oct 2007 AA Accounts made up to 31 March 2007
02 Oct 2007 288a New secretary appointed
02 Oct 2007 288a New director appointed
02 Oct 2007 288b Director resigned
02 Oct 2007 288b Secretary resigned