Download leads from Nexok and grow your business. Find out more

Arkios Media Limited

Documents

Total Documents60
Total Pages259

Filing History

15 September 2017Confirmation statement made on 22 July 2017 with updates
31 March 2017Total exemption small company accounts made up to 30 June 2016
16 August 2016Confirmation statement made on 22 July 2016 with updates
24 March 2016Total exemption small company accounts made up to 30 June 2015
21 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
13 March 2015Total exemption small company accounts made up to 30 June 2014
30 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
21 July 2014Director's details changed for Mr Johannes Petrus Gous Schutte on 21 July 2014
24 April 2014Registered office address changed from C/O Sinden Thackeray Partnership 23 Star Hill Rochester Kent ME1 1XF United Kingdom on 24 April 2014
31 March 2014Total exemption small company accounts made up to 30 June 2013
16 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
12 August 2013Director's details changed for Mr Johannes Petrus Gous Schutte on 1 August 2013
20 March 2013Total exemption small company accounts made up to 30 June 2012
16 October 2012Annual return made up to 22 July 2012 with a full list of shareholders
16 October 2012Secretary's details changed for Susan Sharp on 22 July 2012
26 March 2012Total exemption small company accounts made up to 30 June 2011
16 March 2012Registered office address changed from 6 Pembroke Mews Morgan Street London E3 5AW United Kingdom on 16 March 2012
1 August 2011Annual return made up to 22 July 2011 with a full list of shareholders
27 July 2011Registered office address changed from Flat 2 34 Lancaster Gate London W2 3LP on 27 July 2011
27 July 2011Director's details changed for Mr. Johannes Petrus Gous Schutte on 21 July 2011
25 March 2011Total exemption small company accounts made up to 30 June 2010
5 August 2010Annual return made up to 22 July 2010 with a full list of shareholders
5 August 2010Director's details changed for Johannes Petrus Gous Schutte on 22 July 2010
1 April 2010Total exemption full accounts made up to 30 June 2009
1 September 2009Return made up to 22/07/09; full list of members
21 April 2009Total exemption full accounts made up to 30 June 2008
31 July 2008Return made up to 22/07/08; full list of members
1 May 2008Total exemption full accounts made up to 30 June 2007
31 January 2008New director appointed
15 January 2008New secretary appointed
15 January 2008Secretary resigned
17 August 2007Return made up to 22/07/07; full list of members
8 May 2007Total exemption full accounts made up to 30 June 2006
13 February 2007Registered office changed on 13/02/07 from: 53 chandos place covent garden london WC2N 4HS
13 February 2007Secretary resigned;director resigned
21 September 2006Return made up to 22/07/06; full list of members
4 May 2006Total exemption full accounts made up to 30 June 2005
22 August 2005Return made up to 22/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
5 May 2005Total exemption full accounts made up to 30 June 2004
23 February 2005New director appointed
23 February 2005Secretary resigned
23 February 2005Registered office changed on 23/02/05 from: 100 pall mall london SW1Y 5HP
23 February 2005Director resigned
23 February 2005New secretary appointed
21 February 2005Company name changed dextrae LIMITED\certificate issued on 21/02/05
10 August 2004Return made up to 22/07/04; full list of members
6 May 2004Total exemption full accounts made up to 30 June 2003
30 July 2003Return made up to 22/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
10 July 2003Registered office changed on 10/07/03 from: flat 4 7 bathurst street london W2 2SD
7 May 2003Accounting reference date shortened from 31/07/03 to 30/06/03
5 September 2002Registered office changed on 05/09/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
4 September 2002New director appointed
4 September 2002Secretary resigned;director resigned
4 September 2002New secretary appointed
4 September 2002Director resigned
7 August 2002Resolutions
  • RES13 ‐ Sub divided 31/07/02
7 August 2002S-div 31/07/02
7 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 August 2002Company name changed velocan LIMITED\certificate issued on 05/08/02
22 July 2002Incorporation
Sign up now to grow your client base. Plans & Pricing