CONCOURSE INITIATIVES LIMITED

Company Documents

DateDescription
08/05/158 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 PREVEXT FROM 30/06/2014 TO 31/12/2014

View Document

30/07/1430 July 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

20/06/1420 June 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

13/08/1313 August 2013 PREVEXT FROM 31/03/2013 TO 30/06/2013

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN GREANEY

View Document

06/06/136 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

22/04/1322 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

17/05/1217 May 2012 COMPANY NAME CHANGED MEDIA INITIATIVES LTD. CERTIFICATE ISSUED ON 17/05/12

View Document

17/05/1217 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/04/1211 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM MIDDLESEX HOUSE CLEVELAND STREET LONDON W1T 4JE

View Document

12/12/1112 December 2011 SECRETARY APPOINTED PHILIP IDRIS JAMES THOMAS

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KEHOE

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL KEHOE

View Document

01/12/111 December 2011 DIRECTOR APPOINTED MR LAWRENCE RICHARD HAINES

View Document

01/12/111 December 2011 DIRECTOR APPOINTED PHILIP IDRIS JAMES THOMAS

View Document

03/10/113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

12/05/1112 May 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

10/09/1010 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

19/08/1019 August 2010 DISS40 (DISS40(SOAD))

View Document

18/08/1018 August 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT GAY

View Document

26/06/0926 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

26/06/0926 June 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/02/095 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

23/04/0823 April 2008 DIRECTOR'S PARTICULARS ALAN GREANEY

View Document

23/04/0823 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

26/09/0726 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0724 September 2007 REGISTERED OFFICE CHANGED ON 24/09/07 FROM: ELSLEY COURT 20-22 GREAT TITCHFIELD STREET LONDON W1W 8BF

View Document

19/04/0719 April 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

13/09/0513 September 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

08/05/048 May 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/07/0329 July 2003 REGISTERED OFFICE CHANGED ON 29/07/03 FROM: 41-42 EASTCASTLE STREET LONDON W1W 8DU

View Document

01/05/031 May 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/04/0322 April 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/08/0229 August 2002 REGISTERED OFFICE CHANGED ON 29/08/02 FROM: NO 1 RIDING HOUSE STREET LONDON W1A 3AS

View Document

23/08/0223 August 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0121 May 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/11/0013 November 2000 REGISTERED OFFICE CHANGED ON 13/11/00 FROM: 41/42 EASTCASTLE STREET LONDON W1N 7PE

View Document

07/11/007 November 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/05/0012 May 2000 RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/002 March 2000 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

25/02/0025 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/05/997 May 1999 RETURN MADE UP TO 11/04/99; NO CHANGE OF MEMBERS

View Document

29/01/9929 January 1999 NEW DIRECTOR APPOINTED

View Document

29/01/9929 January 1999 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98

View Document

29/01/9929 January 1999 REGISTERED OFFICE CHANGED ON 29/01/99 FROM: 47 DEAN STREET LONDON W1V 5HL

View Document

23/07/9823 July 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

27/05/9827 May 1998 RETURN MADE UP TO 11/04/98; FULL LIST OF MEMBERS

View Document

10/07/9710 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9729 April 1997 REGISTERED OFFICE CHANGED ON 29/04/97 FROM: 47 DEAN STREET LONDON W1V 5HL

View Document

22/04/9722 April 1997 RETURN MADE UP TO 11/04/97; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 22/04/97

View Document

28/02/9728 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

09/05/969 May 1996 RETURN MADE UP TO 11/04/96; FULL LIST OF MEMBERS

View Document

18/02/9618 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

23/04/9523 April 1995 RETURN MADE UP TO 11/04/95; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

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

09/11/949 November 1994 COMPANY NAME CHANGED ALANEYE LIMITED CERTIFICATE ISSUED ON 10/11/94; RESOLUTION PASSED ON 17/10/94

View Document

22/09/9422 September 1994 REGISTERED OFFICE CHANGED ON 22/09/94 FROM: 90-91 FLEET STREET LONDON EC4Y 1DH

View Document

23/05/9423 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

23/05/9423 May 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/9423 May 1994 NEW DIRECTOR APPOINTED

View Document

21/04/9421 April 1994 SECRETARY RESIGNED

View Document

21/04/9421 April 1994 DIRECTOR RESIGNED

View Document

11/04/9411 April 1994 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