THE CONTENT ORGANISATION LTD.

Company Documents

DateDescription
30/11/1330 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/10/131 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/03/1313 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

29/06/1229 June 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

31/12/1131 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/02/111 February 2011 REGISTERED OFFICE CHANGED ON 01/02/2011 FROM
C/O HAZLEMS FENTON PALLADIUM HOUSE
1-4 ARGYLL STREET
LONDON
W1F 7LD

View Document

01/02/111 February 2011 Annual return made up to 29 November 2010 with full list of shareholders

View Document

01/02/111 February 2011 REGISTERED OFFICE CHANGED ON 01/02/2011 FROM
235 ELGIN AVENUE
MAIDAVALE
LONDON
LONDON
W9 1NH
UNITED KINGDOM

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEAN MICHEL SAINT PRIX / 01/10/2009

View Document

24/12/0924 December 2009 APPOINTMENT TERMINATED, DIRECTOR FREDERIC DILE

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN CHARLES URQUHART NEWTON / 01/10/2009

View Document

24/12/0924 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

24/12/0924 December 2009 APPOINTMENT TERMINATED, DIRECTOR FREDERIC DILE

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/2009 FROM
THE CONTENT ORGANISATION LTD
C/O MAZLEMS RENTON PALLADIUM
PALLADIUM HOUSE
1-4 ARGYLL STREET
W1F 7LD

View Document

16/02/0916 February 2009 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

23/05/0823 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

24/01/0824 January 2008 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

10/10/0610 October 2006 COMPANY NAME CHANGED
LEMEDIALOUNGE.COM LTD
CERTIFICATE ISSUED ON 10/10/06

View Document

05/01/065 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 REGISTERED OFFICE CHANGED ON 28/02/05 FROM:
235 ELGIN AVENUE
LONDON
W9 1NH

View Document

05/10/045 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

29/01/0429 January 2004 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 30/04/04

View Document

14/08/0314 August 2003 NEW DIRECTOR APPOINTED

View Document

28/07/0328 July 2003 NEW DIRECTOR APPOINTED

View Document

28/05/0328 May 2003 DIRECTOR RESIGNED

View Document

28/05/0328 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/05/0328 May 2003 SECRETARY RESIGNED

View Document

28/05/0328 May 2003 REGISTERED OFFICE CHANGED ON 28/05/03 FROM:
376 EUSTON ROAD
LONDON
NW1 3BL

View Document

29/11/0229 November 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information