C.S.L. MEDIA LIMITED

Company Documents

DateDescription
22/09/1522 September 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MRS PENELOPE LADKIN-BRAND

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED MR OLIVER JAMES FOSTER

View Document

10/07/1510 July 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BURTON

View Document

10/07/1510 July 2015 DIRECTOR APPOINTED MR NIAL FERGUSON

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD HALEY

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, SECRETARY RICHARD HALEY

View Document

09/07/159 July 2015 SECRETARY APPOINTED MRS PENELOPE LADKIN-BRAND

View Document

19/06/1519 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

09/06/159 June 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/05/1527 May 2015 APPLICATION FOR STRIKING-OFF

View Document

15/05/1515 May 2015 15/05/15 STATEMENT OF CAPITAL GBP 1

View Document

15/05/1515 May 2015 STATEMENT BY DIRECTORS

View Document

15/05/1515 May 2015 REDUCE ISSUED CAPITAL 14/05/2015

View Document

15/05/1515 May 2015 SOLVENCY STATEMENT DATED 14/05/15

View Document

08/04/158 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

11/12/1411 December 2014 SECRETARY APPOINTED MR RICHARD AUSTIN HALEY

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, SECRETARY NINA DAY

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED MR RICHARD AUSTIN HALEY

View Document

01/08/141 August 2014 REGISTERED OFFICE CHANGED ON 01/08/2014 FROM
BEAUFORD COURT
30 MONMOUTH STREET
BATH
BA1 2BW

View Document

07/07/147 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED MR. MATTHEW JAMES BURTON

View Document

08/04/148 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HARDING

View Document

06/11/136 November 2013 DIRECTOR APPOINTED ZILLAH ELLEN BYNG-MADDICK

View Document

21/06/1321 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

05/04/135 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, SECRETARY MARK MILLAR

View Document

31/01/1331 January 2013 SECRETARY APPOINTED MRS NINA SAMANTHA DAY

View Document

04/04/124 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

29/03/1229 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN BOWMAN

View Document

02/11/112 November 2011 DIRECTOR APPOINTED MR GRAHAM HARDING

View Document

04/04/114 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

22/03/1122 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

14/04/1014 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

06/04/096 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

22/05/0822 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

21/04/0821 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

10/04/0610 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

21/04/0521 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 CHANGE ARD 13/05/04

View Document

09/06/049 June 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/09/04

View Document

08/04/048 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/04/046 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

06/04/046 April 2004 NEW SECRETARY APPOINTED

View Document

27/02/0427 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0321 November 2003 S80A AUTH TO ALLOT SEC 03/11/03

View Document

03/11/033 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

12/08/0312 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

10/08/0210 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0225 January 2002 DIRECTOR RESIGNED

View Document

25/01/0225 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 SECRETARY RESIGNED

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/08/016 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 ADOPTARTICLES07/04/00

View Document

25/04/0025 April 2000 AUDITOR'S RESIGNATION

View Document

25/04/0025 April 2000 DIRECTOR RESIGNED

View Document

25/04/0025 April 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

25/04/0025 April 2000 SECRETARY RESIGNED

View Document

25/04/0025 April 2000 NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 NEW SECRETARY APPOINTED

View Document

25/04/0025 April 2000 NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 REGISTERED OFFICE CHANGED ON 25/04/00 FROM: 23 WESTFIELD PARK REDLAND BRISTOL BS6 6LT

View Document

07/04/007 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

13/01/0013 January 2000 DIRECTOR RESIGNED

View Document

02/08/992 August 1999 RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 SECRETARY RESIGNED

View Document

30/07/9830 July 1998 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