ACTION STATIONS (2000) LIMITED

Company Documents

DateDescription
01/10/141 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

23/09/1423 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED MINE OZKAN HIFZI

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, DIRECTOR CAROLINE WITHERS

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT GALE

View Document

06/12/136 December 2013 DIRECTOR APPOINTED ROBERT DOMINIC DUNN

View Document

09/10/139 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE BERNADETTE ELIZABETH WITHERS / 14/03/2013

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOANNE TILLBROOK

View Document

08/01/138 January 2013 DIRECTOR APPOINTED CAROLINE BERNADETTE ELIZABETH WITHERS

View Document

08/10/128 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/02/121 February 2012 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN ELIZABETH JAMES / 31/03/2011

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES GALE / 31/03/2011

View Document

23/11/1123 November 2011 DIRECTOR APPOINTED JOANNE CHRISTINE TILLBROOK

View Document

23/11/1123 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOANNE TILLBROOK

View Document

28/10/1128 October 2011 DIRECTOR APPOINTED JOANNE CHRISTINE TILLBROOK

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOANNE TILLBROOK

View Document

07/10/117 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT MACKENZIE

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED JOANNE CHRISTINE TILLBROOK

View Document

09/09/119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/04/111 April 2011 REGISTERED OFFICE CHANGED ON 01/04/2011 FROM
160 GREAT PORTLAND STREET
LONDON
W1W 5QA

View Document

30/09/1030 September 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

14/07/1014 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR VIRGIN MEDIA SECRETARIES LIMITED

View Document

05/05/105 May 2010 DIRECTOR APPOINTED ROBERT MARIO MACKENZIE

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, SECRETARY VIRGIN MEDIA SECRETARIES LIMITED

View Document

05/05/105 May 2010 DIRECTOR APPOINTED ROBERT CHARLES GALE

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR VIRGIN MEDIA DIRECTORS LIMITED

View Document

05/05/105 May 2010 SECRETARY APPOINTED GILLIAN ELIZABETH JAMES

View Document

22/04/1022 April 2010 ADOPT ARTICLES 07/08/1995

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/10/099 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED DIRECTOR MARK GRENSIDE

View Document

02/11/082 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

01/10/081 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

30/09/0730 September 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/075 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0717 February 2007 REGISTERED OFFICE CHANGED ON 17/02/07 FROM:
EXPORT HOUSE
CAWSEY WAY
WOKING
SURREY GU21 6QX

View Document

23/10/0623 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 SECTION 394

View Document

07/09/067 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/08/068 August 2006 SECRETARY RESIGNED

View Document

08/08/068 August 2006 NEW SECRETARY APPOINTED

View Document

03/07/063 July 2006 DIRECTOR RESIGNED

View Document

03/07/063 July 2006 NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/05/0519 May 2005 LOCATION OF REGISTER OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/10/0420 October 2004 RETURN MADE UP TO 30/09/04; NO CHANGE OF MEMBERS

View Document

10/08/0410 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0313 November 2003 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 NEW DIRECTOR APPOINTED

View Document

13/10/0313 October 2003 NEW DIRECTOR APPOINTED

View Document

19/08/0319 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/07/0313 July 2003 REGISTERED OFFICE CHANGED ON 13/07/03 FROM:
UNIT 1 GENESIS BUSINESS PARK
ALBERT DRIVE
WOKING
SURREY GU21 5RW

View Document

08/10/028 October 2002 RETURN MADE UP TO 30/09/02; NO CHANGE OF MEMBERS

View Document

04/07/024 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/01/022 January 2002 REGISTERED OFFICE CHANGED ON 02/01/02 FROM:
95 THE PROMENADE
CHELTENHAM
GLOUCESTERSHIRE
GL50 1WG

View Document

04/10/014 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/05/0110 May 2001 REGISTERED OFFICE CHANGED ON 10/05/01 FROM:
FOURTH FLOOR
THE QUADRANGLE IMPERIAL SQUARE
CHELTENHAM
GLOUCESTERSHIRE GL50 1YX

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/10/0016 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 NEW SECRETARY APPOINTED

View Document

04/09/004 September 2000 SECRETARY RESIGNED

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/10/996 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 RETURN MADE UP TO 08/09/99; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/10/9813 October 1998 RETURN MADE UP TO 08/09/98; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 DIRECTOR RESIGNED

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/09/9710 September 1997 RETURN MADE UP TO 08/09/97; FULL LIST OF MEMBERS

View Document

13/01/9713 January 1997 SECRETARY RESIGNED

View Document

13/01/9713 January 1997 NEW SECRETARY APPOINTED

View Document

13/01/9713 January 1997 AUDITOR'S RESIGNATION

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/09/9613 September 1996 RETURN MADE UP TO 08/09/96; FULL LIST OF MEMBERS

View Document

16/02/9616 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9616 February 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9517 October 1995 S252 DISP LAYING ACC 25/09/95

View Document

17/10/9517 October 1995 S386 DIS APP AUDS 25/09/95

View Document

17/10/9517 October 1995 S366A DISP HOLDING AGM 25/09/95

View Document

08/09/958 September 1995 RETURN MADE UP TO 08/09/95; FULL LIST OF MEMBERS

View Document

11/07/9511 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/11/943 November 1994 RETURN MADE UP TO 08/09/94; FULL LIST OF MEMBERS

View Document

03/11/943 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9430 October 1994 NC INC ALREADY ADJUSTED
20/09/94

View Document

30/10/9430 October 1994 REGISTERED OFFICE CHANGED ON 30/10/94 FROM:
BROOKS
FURLELEY CORNER
WATERLOOVILLE
PORTSMOUTH PO7 6TS

View Document

30/10/9430 October 1994 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/12

View Document

30/10/9430 October 1994 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

26/10/9426 October 1994 NEW DIRECTOR APPOINTED

View Document

26/10/9426 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/10/946 October 1994 RE DESG AS B SHARES 20/09/94

View Document

28/09/9328 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

28/09/9328 September 1993 NEW SECRETARY APPOINTED

View Document

28/09/9328 September 1993 NEW DIRECTOR APPOINTED

View Document

23/09/9323 September 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/09/938 September 1993 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