PHILIP EVANS MEDIA LIMITED

Company Documents

DateDescription
07/01/147 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/05/1324 May 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

19/03/1319 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/03/136 March 2013 APPLICATION FOR STRIKING-OFF

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/05/123 May 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/02/1128 February 2011 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE ANNE EVANS / 31/01/2011

View Document

28/02/1128 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP NEIL EVANS / 31/01/2011

View Document

06/09/106 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

28/04/1028 April 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

22/05/0922 May 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

17/11/0817 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

17/11/0817 November 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 REGISTERED OFFICE CHANGED ON 31/03/2008 FROM
57-58 BROAD STREET
LYME REGIS
DORSET
DT7 3QF

View Document

29/04/0729 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

29/04/0729 April 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

20/04/0620 April 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 COMPANY NAME CHANGED
LOCAL NEWS MEDIA LIMITED
CERTIFICATE ISSUED ON 15/03/06

View Document

15/11/0515 November 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 30/09/05

View Document

09/07/059 July 2005 NEW SECRETARY APPOINTED

View Document

09/07/059 July 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 COMPANY NAME CHANGED
THIS IS LOCAL MEDIA LIMITED
CERTIFICATE ISSUED ON 14/04/05

View Document

07/02/057 February 2005 DIRECTOR RESIGNED

View Document

07/02/057 February 2005 REGISTERED OFFICE CHANGED ON 07/02/05 FROM:
SUITE 18, FOLKESTONE ENTERPRISE
CENTRE SHEARWAY BUSINESS PARK
SHEARWAY ROAD, FOLKESTONE
KENT CT19 4RH

View Document

07/02/057 February 2005 SECRETARY RESIGNED

View Document

31/01/0531 January 2005 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