AFRAME MEDIA GROUP LIMITED

Company Documents

DateDescription
10/04/1510 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079451670004

View Document

09/04/159 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079451670005

View Document

23/03/1523 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079451670002

View Document

23/03/1523 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

17/03/1517 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079451670003

View Document

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM
SECOND FLOOR ONE BEDFORD AVENUE
LONDON
WC1B 3AU

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/06/144 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079451670001

View Document

19/03/1419 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

17/09/1317 September 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED MR MICHAEL HAYES

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED MR GARY KNIGHT

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN SANDERSON

View Document

04/03/134 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

31/08/1231 August 2012 CORPORATE SECRETARY APPOINTED JUST NOMINEES LIMITED

View Document

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM 4-5 GREAT NEWPORT STREET LONDON WC2H 7JB UNITED KINGDOM

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED MR MARK PETER OVERINGTON

View Document

14/05/1214 May 2012 COMPANY NAME CHANGED AFRAME NEWCO LIMITED CERTIFICATE ISSUED ON 14/05/12

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED MARK FARMER

View Document

16/04/1216 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/04/1216 April 2012 CHANGE OF NAME 02/04/2012

View Document

29/03/1229 March 2012 DIRECTOR APPOINTED MR DAVID JAMES MORTON PETO

View Document

29/03/1229 March 2012 DIRECTOR APPOINTED JOHN FREDERICK WALEY SANDERSON

View Document

29/03/1229 March 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/03/1229 March 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK ORAM

View Document

29/03/1229 March 2012 DIRECTOR APPOINTED MR JEREMY DAVID HICKS

View Document

10/02/1210 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/1210 February 2012 CURRSHO FROM 28/02/2013 TO 31/12/2012

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