PLANET MEDIA LIMITED

Company Documents

DateDescription
12/10/1012 October 2010 STRUCK OFF AND DISSOLVED

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

26/10/0926 October 2009 Annual return made up to 3 September 2009 with full list of shareholders

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, DIRECTOR GARY DARE

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

08/05/098 May 2009 DISS40 (DISS40(SOAD))

View Document

07/05/097 May 2009 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 FIRST GAZETTE

View Document

20/03/0820 March 2008 SECRETARY APPOINTED TIMOTHY JOHN URQUHART INGLEFIELD

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED SECRETARY AFB COMPANY SECRETARIAL SERVICES LIMITED

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

24/09/0724 September 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

25/05/0725 May 2007 REGISTERED OFFICE CHANGED ON 25/05/07 FROM: G OFFICE CHANGED 25/05/07 3 COLDHARBOUR BUSINESS PARK SHERBORNE DORSET DT9 4JW

View Document

02/05/072 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 NEW SECRETARY APPOINTED

View Document

31/01/0631 January 2006 SECRETARY RESIGNED

View Document

12/12/0512 December 2005 COMPANY NAME CHANGED BRYAN STRINGER DIGITAL LTD CERTIFICATE ISSUED ON 12/12/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

09/08/059 August 2005 REGISTERED OFFICE CHANGED ON 09/08/05 FROM: G OFFICE CHANGED 09/08/05 12 FOXCOMBE LANE HORSINGTON SOMERSET BA8 0DS

View Document

09/08/059 August 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 30/06/05

View Document

04/11/044 November 2004 NEW DIRECTOR APPOINTED

View Document

04/11/044 November 2004 NEW SECRETARY APPOINTED

View Document

25/10/0425 October 2004 DIRECTOR RESIGNED

View Document

25/10/0425 October 2004 SECRETARY RESIGNED

View Document

03/09/043 September 2004 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