Advanced company searchLink opens in new window

CENTAUR MEDIA PLC

Company number 04948078

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)
10 Dec 2012 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 766,855.9
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Oct 2012 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 777,177.9
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:
  • GBP 778,927.4
12 Jul 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Re acquisition approved as class 1 transaction 09/07/2012
17 Apr 2012 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 910,554.9
17 Apr 2012 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 899,199.6
17 Apr 2012 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 918,177
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:
  • GBP 929,408.4
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