AARDVARK MEDIA LIMITED

Company Documents

DateDescription
02/09/132 September 2013 APPOINTMENT TERMINATED, DIRECTOR SARAH JOHNS

View Document

11/04/1311 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/06/1222 June 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, SECRETARY STEVENSON NASIB

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/07/1119 July 2011 REGISTERED OFFICE CHANGED ON 19/07/2011 FROM UNIT 2 FULHAM BUSINESS EXCHANGE IMPERIAL WHARF THE BOULEVARD 201 TOWNMEAD ROAD LONDON SW6 2TL

View Document

19/05/1119 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

28/04/1128 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/07/1013 July 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED SARAH JANE JOHNS

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

24/07/0724 July 2007 NC INC ALREADY ADJUSTED 01/07/07

View Document

24/07/0724 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/05/0721 May 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 DIRECTOR RESIGNED

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

03/11/063 November 2006 REGISTERED OFFICE CHANGED ON 03/11/06 FROM: 10 CLOISTERS HOUSE CLOISTERS BUSINESS CENTRE BATTERSEA PARK ROAD LONDON SW8 4BG

View Document

11/05/0611 May 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 03/04/05; NO CHANGE OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 03/04/04; NO CHANGE OF MEMBERS

View Document

12/02/0412 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

10/02/0410 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0328 May 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

08/04/028 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/028 April 2002 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/028 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/022 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 REGISTERED OFFICE CHANGED ON 26/03/02 FROM: 10 CLOISTERS HOUSE CLOISTERS BUSINESS CENTRE BATTERSEA PARK ROAD LONDON SW8 4BG

View Document

08/03/028 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/024 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

03/10/013 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/017 September 2001 NEW SECRETARY APPOINTED

View Document

14/08/0114 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/016 August 2001 REGISTERED OFFICE CHANGED ON 06/08/01 FROM: 7 PRIORY HOUSE CLOISTERS BUSINESS CENTRE BATTERSEA PARK ROAD LONDON SW8 4BG

View Document

23/02/0123 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

16/11/0016 November 2000 REGISTERED OFFICE CHANGED ON 16/11/00 FROM: 78 PRINCE OF WALES MANSIONS PRINCE OF WALES DRIVE LONDON SW11 4BJ

View Document

24/07/0024 July 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/9925 October 1999 RETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

06/07/996 July 1999 RETURN MADE UP TO 03/04/98; NO CHANGE OF MEMBERS

View Document

25/05/9925 May 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

05/05/995 May 1999 RETURN MADE UP TO 03/04/97; FULL LIST OF MEMBERS

View Document

27/11/9827 November 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9828 October 1998 NEW DIRECTOR APPOINTED

View Document

28/10/9828 October 1998 DIRECTOR RESIGNED

View Document

12/10/9812 October 1998 S366A DISP HOLDING AGM 30/04/98 S252 DISP LAYING ACC 30/04/98 S386 DISP APP AUDS 30/04/98 ADOPT MEM AND ARTS 29/05/98 � NC 1000/5000 29/05/98 VARY SHARE RIGHTS/NAME 29/05/98

View Document

12/10/9812 October 1998 ADOPT MEM AND ARTS 29/05/98

View Document

12/10/9812 October 1998 � NC 1000/5000 29/05/9

View Document

12/10/9812 October 1998 S252 DISP LAYING ACC 30/04/98

View Document

12/10/9812 October 1998 S366A DISP HOLDING AGM 30/04/98

View Document

12/10/9812 October 1998 S386 DISP APP AUDS 30/04/98

View Document

14/05/9814 May 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

15/01/9715 January 1997 NEW DIRECTOR APPOINTED

View Document

15/01/9715 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/9715 January 1997 SECRETARY RESIGNED

View Document

15/01/9715 January 1997 DIRECTOR RESIGNED

View Document

29/07/9629 July 1996 NEW DIRECTOR APPOINTED

View Document

03/04/963 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company