AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 23rd, February 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 23rd, October 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 24th, January 2020
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened from March 28, 2017 to March 27, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 28, 2016
filed on: 12th, October 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 10, 2017
filed on: 10th, October 2017
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 29, 2016 to March 28, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 29, 2015
filed on: 3rd, June 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address C/O Kristianna Paraskeva Docklands Business Centre 10 - 16 Tiller Road London E14 8PX. Change occurred on April 20, 2016. Company's previous address: Wyvil Court 10 Wyvil Road London SW8 2TG.
filed on: 20th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 24, 2016
filed on: 20th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 20, 2016: 99.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened from March 30, 2015 to March 29, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 30, 2014
filed on: 6th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 24, 2015
filed on: 18th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 30, 2013
filed on: 22nd, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 24, 2014
filed on: 14th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 14, 2014: 99.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened from March 31, 2013 to March 30, 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 24, 2013
filed on: 10th, June 2013
| annual return
|
Free Download
(5 pages)
|
AP01 |
On December 14, 2012 new director was appointed.
filed on: 14th, December 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 12th, December 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 24, 2012
filed on: 8th, June 2012
| annual return
|
Free Download
(7 pages)
|
AP01 |
On April 30, 2012 new director was appointed.
filed on: 30th, April 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 30, 2012
filed on: 30th, April 2012
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: April 30, 2012) of a secretary
filed on: 30th, April 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 30, 2012
filed on: 30th, April 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on April 30, 2012
filed on: 30th, April 2012
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 19th, April 2012
| resolution
|
Free Download
(36 pages)
|
AP01 |
On April 17, 2012 new director was appointed.
filed on: 17th, April 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 16, 2012
filed on: 16th, April 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 16, 2012
filed on: 16th, April 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 16, 2012
filed on: 16th, April 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 28th, December 2011
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 24, 2011
filed on: 5th, May 2011
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 18th, December 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on May 20, 2010. Old Address: 121a Cleveland Street London W1T 6PZ United Kingdom
filed on: 20th, May 2010
| address
|
Free Download
(1 page)
|
CH01 |
On October 2, 2009 director's details were changed
filed on: 6th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 24, 2010
filed on: 6th, April 2010
| annual return
|
Free Download
(8 pages)
|
CH01 |
On October 2, 2009 director's details were changed
filed on: 5th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 2, 2009 director's details were changed
filed on: 5th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 22nd, September 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to June 25, 2009 - Annual return with full member list
filed on: 25th, June 2009
| annual return
|
Free Download
(7 pages)
|
288c |
Director's change of particulars
filed on: 24th, June 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 24th, June 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 12th, February 2009
| accounts
|
Free Download
(4 pages)
|
AAMD |
Revised accounts made up to March 30, 2007
filed on: 21st, August 2008
| accounts
|
Free Download
(9 pages)
|
363a |
Period up to August 18, 2008 - Annual return with full member list
filed on: 18th, August 2008
| annual return
|
Free Download
(6 pages)
|
288a |
On April 4, 2008 Director appointed
filed on: 4th, April 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/04/2008 from vista house, 50 salisbury road hounslow middlesex TW4 6JQ
filed on: 4th, April 2008
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed dove media (uk) LIMITEDcertificate issued on 07/04/08
filed on: 2nd, April 2008
| change of name
|
Free Download
(2 pages)
|
288b |
On March 28, 2008 Appointment terminated secretary
filed on: 28th, March 2008
| officers
|
Free Download
(1 page)
|
288b |
On March 28, 2008 Appointment terminated director
filed on: 28th, March 2008
| officers
|
Free Download
(1 page)
|
288a |
On March 28, 2008 Secretary appointed
filed on: 28th, March 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 30, 2007
filed on: 7th, March 2008
| accounts
|
Free Download
(6 pages)
|
363s |
Period up to July 26, 2007 - Annual return with full member list
filed on: 26th, July 2007
| annual return
|
Free Download
(9 pages)
|
363s |
Period up to July 26, 2007 - Annual return with full member list
filed on: 26th, July 2007
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 25th, July 2007
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 25th, July 2007
| accounts
|
Free Download
(3 pages)
|
288a |
On May 26, 2006 New director appointed
filed on: 26th, May 2006
| officers
|
Free Download
(2 pages)
|
288a |
On May 26, 2006 New director appointed
filed on: 26th, May 2006
| officers
|
Free Download
(2 pages)
|
288a |
On May 26, 2006 New director appointed
filed on: 26th, May 2006
| officers
|
Free Download
(2 pages)
|
288a |
On May 26, 2006 New director appointed
filed on: 26th, May 2006
| officers
|
Free Download
(2 pages)
|
288a |
On May 26, 2006 New director appointed
filed on: 26th, May 2006
| officers
|
Free Download
(2 pages)
|
288a |
On May 26, 2006 New director appointed
filed on: 26th, May 2006
| officers
|
Free Download
(2 pages)
|
288a |
On May 26, 2006 New director appointed
filed on: 26th, May 2006
| officers
|
Free Download
(2 pages)
|
288a |
On May 26, 2006 New director appointed
filed on: 26th, May 2006
| officers
|
Free Download
(2 pages)
|
363a |
Period up to May 3, 2006 - Annual return with full member list
filed on: 3rd, May 2006
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to May 3, 2006 - Annual return with full member list
filed on: 3rd, May 2006
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's particulars changed
filed on: 2nd, May 2006
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 2nd, May 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/04/05 from: 35 peacock avenue feltham middlesex TW14 8ET
filed on: 19th, April 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/04/05 from: 35 peacock avenue feltham middlesex TW14 8ET
filed on: 19th, April 2005
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, March 2005
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, March 2005
| incorporation
|
Free Download
(14 pages)
|