ALTUS MEDIA (EIGHT) LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-11-21 View Report
Confirmation statement. Statement with no updates. 2023-10-13 View Report
Accounts. Accounts type total exemption full. 2023-03-31 View Report
Confirmation statement. Statement with no updates. 2022-10-21 View Report
Accounts. Accounts type total exemption full. 2021-12-30 View Report
Confirmation statement. Statement with updates. 2021-10-18 View Report
Capital. Capital statement capital company with date currency figure. 2021-05-17 View Report
Capital. Description: Statement by Directors. 2021-04-29 View Report
Insolvency. Description: Solvency Statement dated 04/04/21. 2021-04-29 View Report
Resolution. Description: Resolutions. 2021-04-29 View Report
Accounts. Accounts type total exemption full. 2021-04-01 View Report
Confirmation statement. Statement with no updates. 2021-01-12 View Report
Address. Old address: Valhalla House 30 Ashby Road Tove Valley Business Park Towcester Northamptonshire NN12 6PG. New address: Windsor House Windsor House 2nd Floor, 40/41 Great Castle Street London W1W 8LU. Change date: 2020-02-20. 2020-02-20 View Report
Officers. Officer name: Mr Gareth Charles Ellis-Unwin. Change date: 2020-01-17. 2020-01-22 View Report
Officers. Termination date: 2019-12-12. Officer name: John James Michael Fields. 2019-12-17 View Report
Officers. Termination date: 2019-12-12. Officer name: Paul Adrian Peter Brett. 2019-12-17 View Report
Officers. Appointment date: 2019-12-12. Officer name: Mr Gareth Charles Ellis-Unwin. 2019-12-17 View Report
Confirmation statement. Statement with no updates. 2019-10-22 View Report
Accounts. Accounts type total exemption full. 2019-08-28 View Report
Accounts. Accounts type full. 2019-08-08 View Report
Officers. Officer name: Richard Horsley & Co Ltd. Termination date: 2019-05-21. 2019-05-30 View Report
Accounts. Change account reference date company previous shortened. 2018-12-19 View Report
Confirmation statement. Statement with no updates. 2018-10-16 View Report
Confirmation statement. Statement with updates. 2017-10-17 View Report
Accounts. Accounts type full. 2017-10-03 View Report
Officers. Appointment date: 2017-08-23. Officer name: Richard Horsley & Co Ltd. 2017-08-23 View Report
Officers. Officer name: Richard Horsley. Termination date: 2017-08-23. 2017-08-23 View Report
Accounts. Accounts type full. 2017-04-07 View Report
Incorporation. Re registration memorandum articles. 2017-04-05 View Report
Change of name. Certificate re registration public limited company to private. 2017-04-05 View Report
Resolution. Description: Resolutions. 2017-04-05 View Report
Change of name. Reregistration public to private company. 2017-04-05 View Report
Officers. Termination date: 2017-03-14. Officer name: Peter Nichols. 2017-03-14 View Report
Officers. Officer name: Timothy John Dean Smith. Termination date: 2016-10-05. 2016-12-13 View Report
Confirmation statement. Statement with updates. 2016-10-13 View Report
Document replacement. Form type: AP01. 2016-05-27 View Report
Annual return. With made up date full list shareholders. 2015-11-04 View Report
Accounts. Accounts type group. 2015-08-18 View Report
Capital. Capital allotment shares. 2015-04-02 View Report
Accounts. Change account reference date company current extended. 2015-02-02 View Report
Annual return. With made up date full list shareholders. 2014-10-14 View Report
Incorporation. Description: Commence business and borrow. 2014-06-12 View Report
Reregistration. Application trading certificate. 2014-06-12 View Report
Capital. Capital allotment shares. 2014-04-08 View Report
Officers. Officer name: Paul Adrian Peter Brett. 2014-03-07 View Report
Officers. Officer name: Timothy John Dean Smith. 2014-03-07 View Report
Officers. Change date: 2014-01-30. Officer name: Mr Peter Nichols. 2014-01-30 View Report
Incorporation. Incorporation company. 2013-10-28 View Report