- Company Overview for CENTAUR MEDIA PLC (04948078)
- Filing history for CENTAUR MEDIA PLC (04948078)
- People for CENTAUR MEDIA PLC (04948078)
- Charges for CENTAUR MEDIA PLC (04948078)
- More for CENTAUR MEDIA PLC (04948078)
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) |
---|---|---|---|
10 Dec 2012 | SH04 |
Sale or transfer of treasury shares. Treasury capital:
|
|
28 Nov 2012 | AR01 | Annual return made up to 30 October 2012 with full list of shareholders | |
26 Nov 2012 | ANNOTATION |
Clarification the articles processed for this company are in fact accounts error off and placed in deads as the company have filed accounts already to 30/06/2012
|
|
26 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2012 | SH04 |
Sale or transfer of treasury shares. Treasury capital:
|
|
02 Oct 2012 | TM02 | Termination of appointment of Philippa Keith as a secretary | |
02 Oct 2012 | AP03 | Appointment of Claire Vanessa Baty as a secretary | |
21 Aug 2012 | SH04 |
Sale or transfer of treasury shares. Treasury capital:
|
|
12 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2012 | SH04 |
Sale or transfer of treasury shares. Treasury capital:
|
|
17 Apr 2012 | SH04 |
Sale or transfer of treasury shares. Treasury capital:
|
|
17 Apr 2012 | SH04 |
Sale or transfer of treasury shares. Treasury capital:
|
|
28 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
28 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
30 Dec 2011 | AR01 | Annual return made up to 30 October 2011 no member list | |
30 Nov 2011 | AD01 | Registered office address changed from , St Giles House, 50 Poland Street, London, W1F 7AX on 30 November 2011 | |
25 Nov 2011 | AA | Group of companies' accounts made up to 30 June 2011 | |
18 Oct 2011 | TM01 | Termination of appointment of Michael Lally as a director | |
06 Oct 2011 | CH01 | Director's details changed for Rebecca Miskin on 6 October 2011 | |
03 Oct 2011 | AP03 | Appointment of Mrs Philippa Anne Keith as a secretary | |
03 Oct 2011 | TM02 | Termination of appointment of Claire Vanessa Baty as a secretary | |
19 Sep 2011 | SH04 |
Sale or transfer of treasury shares. Treasury capital:
|
|
24 Jun 2011 | AP01 | Appointment of Mr Mark Henry Kerswell as a director | |
21 Jan 2011 | AP01 | Appointment of Rebecca Miskin as a director | |
30 Nov 2010 | AA | Group of companies' accounts made up to 30 June 2010 |