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)
30 Nov 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Nov 2010 TM01 Termination of appointment of Graham Sherren as a director
17 Nov 2010 TM01 Termination of appointment of Basil Scruby as a director
17 Nov 2010 TM02 Termination of appointment of Ian Roberts as a secretary
17 Nov 2010 AP03 Appointment of Claire Vanessa Baty as a secretary
09 Nov 2010 AR01 Annual return made up to 30 October 2010 with full list of shareholders
28 Sep 2010 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 930,910.2
02 Feb 2010 AP01 Appointment of Robert William Boyle as a director
14 Jan 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 10/12/2009
16 Dec 2009 AA Group of companies' accounts made up to 30 June 2009
27 Nov 2009 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 932,168.7
17 Nov 2009 AR01 Annual return made up to 30 October 2009 with full list of shareholders
21 Oct 2009 CH01 Director's details changed for Mr Basil Thomas Richard Scruby on 1 October 2009
21 Oct 2009 CH01 Director's details changed for Graham Veere Sherren on 1 October 2009
21 Oct 2009 CH01 Director's details changed for Christopher James Satterthwaite on 1 October 2009
21 Oct 2009 CH01 Director's details changed for John Patrick Enfield Taylor on 1 October 2009
20 Oct 2009 CH03 Secretary's details changed for Ian Paul Hartin Roberts on 1 October 2009
20 Oct 2009 CH01 Director's details changed for Geoffrey Tristan Descarriers Wilmot on 1 October 2009
20 Oct 2009 CH01 Director's details changed for Michael Lally on 1 October 2009
20 Oct 2009 CH01 Director's details changed for Colin Morrison on 1 October 2009
26 Jun 2009 395 Particulars of a mortgage or charge / charge no: 2
30 Dec 2008 AA Group of companies' accounts made up to 30 June 2008
21 Dec 2008 363a Return made up to 30/10/08; full list of members
24 Nov 2008 169(1B) 13/10/08\Gbp ti 1351467@0.1=135146.7\
24 Nov 2008 169(1B) 02/10/08\Gbp ti 425000@0.1=42500\