Advanced company searchLink opens in new window

EUROTICUS MEDIA LIMITED

Company number 06416210

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)
05 Nov 2010 AR01 Annual return made up to 2 November 2010 with full list of shareholders
15 Jun 2010 AP02 Appointment of 207 Investments Limited as a director
14 Jun 2010 TM01 Termination of appointment of Justin Sanders as a director
14 Jun 2010 TM01 Termination of appointment of Interactive Publishing Plc as a director
14 Jun 2010 AP03 Appointment of Mr Adam Simon Ward as a secretary
30 Apr 2010 AA01 Current accounting period extended from 30 June 2010 to 31 December 2010
12 Mar 2010 AD03 Register(s) moved to registered inspection location
12 Mar 2010 AD02 Register inspection address has been changed
11 Feb 2010 AA Accounts for a dormant company made up to 30 June 2009
30 Nov 2009 AA01 Previous accounting period shortened from 30 November 2009 to 30 June 2009
13 Nov 2009 AR01 Annual return made up to 2 November 2009 with full list of shareholders
13 Nov 2009 CH01 Director's details changed for Mr Justin David Cavania Sanders on 2 November 2009
13 Nov 2009 CH02 Director's details changed for Interactive Publishing Plc on 2 November 2009
13 Aug 2009 AA Accounts for a dormant company made up to 30 November 2008
14 Jul 2009 CERTNM Company name changed media interests LIMITED\certificate issued on 15/07/09
10 Jul 2009 288a Director appointed mr justin david cavania sanders
09 Jul 2009 287 Registered office changed on 09/07/2009 from hilden park house 79 tonbridge road hildenborough kent TN11 9BH
09 Jul 2009 288b Appointment terminated director vincent nicholls
09 Jul 2009 288b Appointment terminated director media holdings PLC
09 Jul 2009 288a Director appointed interactive publishing PLC
09 Jul 2009 288b Appointment terminated secretary adam ward
04 Nov 2008 363a Return made up to 02/11/08; full list of members
07 Oct 2008 288a Director appointed mr vincent william nicholls
17 Jan 2008 CERTNM Company name changed bealaw (888) LIMITED\certificate issued on 17/01/08
21 Dec 2007 287 Registered office changed on 21/12/07 from: 100 fetter lane london EC4A 1BN