PROJECTOR.TV MEDIA LIMITED

Company Documents

DateDescription
24/04/1324 April 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

05/02/135 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/05/1230 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

26/01/1226 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

19/05/1119 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

13/05/1113 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, SECRETARY FRANCIS ROSE

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HOWARD MARGOLIS / 25/01/2010

View Document

03/06/103 June 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

03/06/103 June 2010 SECRETARY'S CHANGE OF PARTICULARS / FRANCIS DOMINIC IATRICK ROSE / 25/01/2010

View Document

01/02/101 February 2010 REGISTERED OFFICE CHANGED ON 01/02/2010 FROM 76 DEAN STREET LONDON W1D 3SQ

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, SECRETARY DEBORAH LAKE

View Document

01/02/101 February 2010 SECRETARY APPOINTED FRANCIS DOMINIC IATRICK ROSE

View Document

22/04/0922 April 2009 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