MIDSUMMER MEDIA LTD

Company Documents

DateDescription
26/02/1426 February 2014 SECRETARY APPOINTED MS ANNA MARIA HOFFMANN

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, SECRETARY TERHI KYLLIAINEN

View Document

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HEWLINS MILBURN / 01/02/2013

View Document

26/02/1426 February 2014 SAIL ADDRESS CREATED

View Document

26/02/1426 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

24/02/1424 February 2014 REGISTERED OFFICE CHANGED ON 24/02/2014 FROM
10 ORANGE STREET
LONDON
WC2H 7DQ

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

19/02/1319 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

02/05/122 May 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

20/07/1120 July 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

17/02/1117 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

28/01/1128 January 2011 28/02/10 TOTAL EXEMPTION FULL

View Document

13/05/1013 May 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

02/01/102 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

17/02/0917 February 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

14/03/0814 March 2008 SECRETARY APPOINTED TERHI KYLLIAINEN

View Document

11/03/0811 March 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED SECRETARY STEPHEN BATH

View Document

10/01/0810 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

30/05/0730 May 2007 SECRETARY RESIGNED

View Document

30/05/0730 May 2007 NEW SECRETARY APPOINTED

View Document

14/05/0714 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/05/0714 May 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 S366A DISP HOLDING AGM 17/02/06

View Document

08/09/068 September 2006 COMPANY NAME CHANGED
MIDSUMMER FILMS CD LIMITED
CERTIFICATE ISSUED ON 08/09/06

View Document

17/02/0617 February 2006 SECRETARY RESIGNED

View Document

17/02/0617 February 2006 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