CAMPUS MEDIA SOLUTIONS LIMITED

Company Documents

DateDescription
14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/06/151 June 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/09/1416 September 2014 REGISTERED OFFICE CHANGED ON 16/09/2014 FROM
C/O ETL CAMBRIDGE LLP
23 SCIENCE PARK
MILTON ROAD
CAMBRIDGE
CB4 0EY

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/03/1413 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

22/11/1322 November 2013 REGISTERED OFFICE CHANGED ON 22/11/2013 FROM
MOORGATE HOUSE 5 DYSART STREET
LONDON
EC2A 2BX
UNITED KINGDOM

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/09/1313 September 2013 DIRECTOR APPOINTED MR KEITH DAVID MCNEIL

View Document

12/09/1312 September 2013 DIRECTOR APPOINTED MR ADRIAN GOODCHILD

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, DIRECTOR RUTH MURPHY

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON EDWARDS

View Document

27/03/1327 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON EDWARDS

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/03/1230 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

30/03/1230 March 2012 REGISTERED OFFICE CHANGED ON 30/03/2012 FROM 5-8 DYSART STREET LONDON EC2A 2BX ENGLAND

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY EVANS / 29/03/2012

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER EDWARDS / 07/11/2011

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED DAVID ROSS SMITH

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED RUTH MIRIAM MURPHY

View Document

05/01/125 January 2012 DIRECTOR APPOINTED MICHAEL ANTHONY CAZEL EVANS

View Document

05/01/125 January 2012 ADOPT ARTICLES 19/12/2011

View Document

11/11/1111 November 2011 REGISTERED OFFICE CHANGED ON 11/11/2011 FROM 5TH FLOOR, 63 ST MARYS AXE LONDON EC3A 8AA

View Document

27/07/1127 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/07/1127 July 2011 COMPANY NAME CHANGED VIRGO MEDIA LIMITED CERTIFICATE ISSUED ON 27/07/11

View Document

03/03/113 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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