CONEXION MEDIA GROUP PLC

Company Documents

DateDescription
29/12/1629 December 2016 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

29/12/1629 December 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/12/2016

View Document

06/09/166 September 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/07/2016

View Document

02/06/162 June 2016 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

22/04/1622 April 2016 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

21/04/1621 April 2016 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

06/04/166 April 2016 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM
10 HEATHFIELD TERRACE
LONDON
W4 4JE

View Document

12/02/1612 February 2016 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

14/12/1514 December 2015 11/12/15 NO MEMBER LIST

View Document

04/07/154 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

09/01/159 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

16/12/1416 December 2014 11/12/14 NO MEMBER LIST

View Document

21/11/1421 November 2014 AUDITOR'S RESIGNATION

View Document

06/10/146 October 2014 DIRECTOR APPOINTED MR BRIAN BEAUMONT SCHOLFIELD

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR MERVYN FLETCHER

View Document

06/01/146 January 2014 11/12/13 NO MEMBER LIST

View Document

03/07/133 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

14/12/1214 December 2012 11/12/12 NO MEMBER LIST

View Document

03/07/123 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

19/12/1119 December 2011 11/12/11 NO MEMBER LIST

View Document

27/09/1127 September 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/07/111 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN SCHOLFIELD

View Document

04/01/114 January 2011 11/12/10 BULK LIST

View Document

28/06/1028 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

02/03/102 March 2010 17/12/09 STATEMENT OF CAPITAL GBP 783925.51

View Document

30/12/0930 December 2009 11/12/09 BULK LIST

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR THOMAS BRADLEY

View Document

22/07/0922 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

06/03/096 March 2009 COMPANY NAME CHANGED MUSIC COPYRIGHT SOLUTIONS PLC CERTIFICATE ISSUED ON 09/03/09

View Document

16/02/0916 February 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/01/0915 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

08/01/098 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN SHERRY / 17/07/2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

22/12/0822 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

22/12/0822 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

22/12/0822 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

18/11/0818 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

08/08/088 August 2008 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED DIRECTOR PETER KOENIG

View Document

30/07/0830 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

25/07/0825 July 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM: ITE 1 13-1 14, 17-19 BEDFORD STREET, COVENT GARDEN, LONDON WC2E 9HP

View Document

18/12/0718 December 2007 RETURN MADE UP TO 11/12/07; BULK LIST AVAILABLE SEPARATELY

View Document

24/08/0724 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

09/07/079 July 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/05/072 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/0720 March 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 DIRECTOR RESIGNED

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

22/12/0622 December 2006 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 ACCTS ADOP/APPTS DIR/AU 30/11/06

View Document

14/12/0614 December 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/12/0614 December 2006 � NC 500000/1000000 30/1

View Document

14/12/0614 December 2006 NC INC ALREADY ADJUSTED 30/11/06

View Document

14/12/0614 December 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/10/0631 October 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 REGISTERED OFFICE CHANGED ON 25/10/06 FROM: LEXINGTON STREET, LONDON, W1F 0LQ

View Document

01/08/061 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

View Document

03/08/053 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

13/07/0513 July 2005 NC INC ALREADY ADJUSTED 07/09/04

View Document

13/07/0513 July 2005 MINUTES OF MEETING

View Document

21/12/0421 December 2004 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 DIRECTOR RESIGNED

View Document

16/09/0416 September 2004 � NC 300000/500000 07/09

View Document

07/06/047 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

08/04/048 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0417 February 2004 NEW DIRECTOR APPOINTED

View Document

16/01/0416 January 2004 NC INC ALREADY ADJUSTED 15/12/03

View Document

16/01/0416 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/01/0416 January 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/01/0416 January 2004 NC INC ALREADY ADJUSTED 15/12/03

View Document

09/01/049 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/049 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/049 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/049 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/047 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/047 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/046 January 2004 � NC 200000/300000 15/12

View Document

22/12/0322 December 2003 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0331 October 2003 AMENDING 88(2)- 13/01/03

View Document

10/10/0310 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/0322 August 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

07/08/037 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

28/05/0328 May 2003 AUDITOR'S RESIGNATION

View Document

28/04/0328 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/04/035 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/035 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0310 January 2003 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0218 July 2002 NEW SECRETARY APPOINTED

View Document

18/07/0218 July 2002 NEW DIRECTOR APPOINTED

View Document

18/07/0218 July 2002 SECRETARY RESIGNED

View Document

18/07/0218 July 2002 REGISTERED OFFICE CHANGED ON 18/07/02 FROM: DEAN STREET, LONDON, W1D 4QQ

View Document

16/07/0216 July 2002 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

11/07/0211 July 2002 NEW DIRECTOR APPOINTED

View Document

07/06/027 June 2002 REGISTERED OFFICE CHANGED ON 07/06/02 FROM: KENTISH TOWN ROAD, CAMDEN TOWN, LONDON, NW1 8NX

View Document

21/02/0221 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0120 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/12/0120 December 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/12/0120 December 2001 S-DIV 30/09/01

View Document

30/11/0130 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/10/018 October 2001 PROSPECTUS

View Document

03/10/013 October 2001 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

03/10/013 October 2001 APPLICATION COMMENCE BUSINESS

View Document

17/07/0117 July 2001 REGISTERED OFFICE CHANGED ON 17/07/01 FROM: 37 HARLEY STREET, LONDON, W1N 1DB

View Document

16/07/0116 July 2001 NEW DIRECTOR APPOINTED

View Document

29/06/0129 June 2001 DIRECTOR RESIGNED

View Document

06/03/016 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

20/01/0120 January 2001 NEW SECRETARY APPOINTED

View Document

20/01/0120 January 2001 NEW DIRECTOR APPOINTED

View Document

20/01/0120 January 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 SECRETARY RESIGNED

View Document

13/12/0013 December 2000 DIRECTOR RESIGNED

View Document

11/12/0011 December 2000 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