Brice Media Group Plc

06194840
Savannah House 211 Charles Ii Street SW1Y 4QU

Documents

Documents
Date Category Description Pages
18 May 2010 gazette Gazette Dissolved Compulsory 1 Buy now
02 Feb 2010 gazette Gazette Notice Compulsory 1 Buy now
13 Nov 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Oct 2009 capital Return of Allotment of shares 2 Buy now
13 Oct 2009 capital Return of Allotment of shares 2 Buy now
13 Oct 2009 capital Particulars of contract relating to shares 2 Buy now
13 Oct 2009 resolution Resolution 7 Buy now
03 Aug 2009 officers Secretary's Change of Particulars / alms LIMITED / 01/08/2009 / Street was: suite F8 international commercial, now: suites 21 & 22 victoria house; Area was: centre casemates, now: ; Post Town was: gibraltar, now: 26 main street; Country was: , now: gibraltar 1 Buy now
16 Apr 2009 annual-return Return made up to 30/03/09; full list of members 6 Buy now
15 Dec 2008 capital Particulars of contract relating to shares 2 Buy now
15 Dec 2008 capital Ad 13/11/08 gbp si 1500000@0.01=15000 gbp ic 270000/285000 2 Buy now
15 Dec 2008 capital Particulars of contract relating to shares 2 Buy now
15 Dec 2008 capital Ad 13/11/08 gbp si 1500000@0.01=15000 gbp ic 255000/270000 2 Buy now
03 Nov 2008 capital Particulars of contract relating to shares 2 Buy now
03 Nov 2008 capital Amending 88(2) 2 Buy now
03 Nov 2008 capital Particulars of contract relating to shares 2 Buy now
03 Nov 2008 capital Ad 26/09/08 gbp si 1500000@0.01=15000 gbp ic 240000/255000 2 Buy now
23 Oct 2008 accounts Annual Accounts 26 Buy now
15 Oct 2008 incorporation Memorandum Articles 27 Buy now
10 Oct 2008 change-of-name Certificate Change Of Name Company 4 Buy now
07 Oct 2008 capital Particulars of contract relating to shares 2 Buy now
07 Oct 2008 capital Amending 88(2) 2 Buy now
26 Sep 2008 annual-return Return made up to 30/03/08; full list of members 7 Buy now
25 Sep 2008 address Registered office changed on 25/09/2008 from norfolk house lg floor 31 st james square london SW1Y 4JR 1 Buy now
25 Sep 2008 officers Appointment Terminated Director colante LIMITED 1 Buy now
24 Jul 2008 incorporation Application To Commence Business 2 Buy now
26 Jun 2008 officers Director Appointed Simon Scobie-trumper Logged Form 2 Buy now
24 Jun 2008 officers Director appointed john bracken 2 Buy now
24 Jun 2008 officers Director appointed phil mcaleavy 2 Buy now
24 Jun 2008 officers Director appointed simon scobie-trumper 2 Buy now
24 Jun 2008 officers Director appointed jack mcclelland 2 Buy now
17 Jun 2008 officers Appointment Terminated Director richard smith 1 Buy now
07 May 2008 miscellaneous Statement Of Affairs 16 Buy now
07 May 2008 capital Ad 05/09/07 gbp si 12000000@0.01=120000 gbp ic 240000/360000 2 Buy now
07 May 2008 capital Nc inc already adjusted 13/04/07 1 Buy now
07 May 2008 resolution Resolution 1 Buy now
07 May 2008 resolution Resolution 1 Buy now
01 May 2008 resolution Resolution 45 Buy now
24 Apr 2008 officers Appointment Terminated Secretary colante LIMITED 1 Buy now
16 Apr 2008 incorporation Application To Commence Business 2 Buy now
14 Apr 2008 officers Appointment Terminated Director associated subscriber secretaries LIMITED 1 Buy now
09 Jan 2008 officers Secretary resigned 1 Buy now
09 Jan 2008 officers New director appointed 3 Buy now
01 Dec 2007 resolution Resolution 57 Buy now
22 Nov 2007 mortgage Particulars of mortgage/charge 3 Buy now
21 Nov 2007 capital Ad 01/05/07--------- £ si 3000000@.01=30000 £ ic 15750/45750 2 Buy now
15 Nov 2007 capital Ad 01/05/07--------- £ si 6000000@.0001=600 £ ic 15150/15750 2 Buy now
13 Nov 2007 officers New secretary appointed;new director appointed 2 Buy now
13 Nov 2007 officers Director resigned 1 Buy now
13 Nov 2007 officers New director appointed 2 Buy now
13 Nov 2007 officers New director appointed 2 Buy now
13 Nov 2007 officers New director appointed 2 Buy now
13 Nov 2007 capital Ad 01/05/07--------- £ si 150000000@.0001= 15000 £ ic 150/15150 2 Buy now
13 Nov 2007 capital Ad 30/03/07--------- £ si 1499998@.0001=149 £ ic 1/150 2 Buy now
12 Nov 2007 incorporation Memorandum Articles 56 Buy now
05 Nov 2007 officers New director appointed 2 Buy now
05 Nov 2007 officers New director appointed 2 Buy now
05 Nov 2007 officers New director appointed 2 Buy now
04 Oct 2007 officers Secretary resigned 1 Buy now
04 Oct 2007 officers New secretary appointed 1 Buy now
01 Oct 2007 officers New director appointed 3 Buy now
05 Jul 2007 address Registered office changed on 05/07/07 from: savannah house 211 charles ii street london SW1Y 4QU 1 Buy now
09 May 2007 resolution Resolution 1 Buy now
20 Apr 2007 officers Director resigned 1 Buy now
20 Apr 2007 officers Secretary resigned 1 Buy now
30 Mar 2007 incorporation Incorporation Company 14 Buy now