ALTUS MEDIA (TWELVE) LIMITED - LEEDS


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

Description Filing date
Insolvency. Liquidation compulsory winding up progress report. 2023-10-07 View Report
Insolvency. Liquidation compulsory winding up progress report. 2021-09-29 View Report
Address. New address: 29 Park Square West Leeds West Yorks LS1 2PQ. Change date: 2019-10-16. Old address: Valhalla House 30 Ashby Road Tove Valley Business Park Towcester Northamptonshire NN12 6PG. 2019-10-16 View Report
Insolvency. Liquidation compulsory appointment liquidator. 2019-09-06 View Report
Insolvency. Liquidation compulsory winding up order. 2019-08-16 View Report
Officers. Officer name: Richard Horsley & Co Ltd. Termination date: 2019-05-21. 2019-06-03 View Report
Confirmation statement. Statement with no updates. 2019-02-25 View Report
Accounts. Change account reference date company previous shortened. 2018-12-19 View Report
Confirmation statement. Statement with no updates. 2018-02-27 View Report
Accounts. Accounts type full. 2017-10-04 View Report
Officers. Officer name: Richard Horsley & Co Ltd. Appointment date: 2017-08-23. 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
Change of name. Certificate re registration public limited company to private. 2017-04-05 View Report
Incorporation. Re registration memorandum articles. 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
Confirmation statement. Statement with updates. 2017-02-24 View Report
Officers. Officer name: Timothy John Dean Smith. Termination date: 2016-10-05. 2016-12-13 View Report
Mortgage. Charge number: 089089440001. 2016-04-14 View Report
Capital. Capital allotment shares. 2016-04-05 View Report
Mortgage. Charge number: 089089440001. Charge creation date: 2016-02-29. 2016-03-18 View Report
Annual return. With made up date full list shareholders. 2016-03-11 View Report
Capital. Capital allotment shares. 2016-02-26 View Report
Accounts. Accounts type full. 2015-10-01 View Report
Accounts. Change account reference date company previous extended. 2015-06-09 View Report
Incorporation. Description: Commence business and borrow. 2015-04-27 View Report
Reregistration. Application trading certificate. 2015-04-27 View Report
Capital. Capital allotment shares. 2015-04-02 View Report
Annual return. With made up date full list shareholders. 2015-03-09 View Report
Officers. Officer name: Mr Paul Adrian Peter Brett. 2014-06-18 View Report
Officers. Officer name: Mr Timothy John Dean Smith. 2014-06-18 View Report
Incorporation. Capital: GBP 2 2014-02-24 View Report