About

Registered Number: 05338642
Date of Incorporation: 21/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 4 St. Pauls Court, Stony Stratford, Milton Keynes, MK11 1LJ,

 

Christy Media Solutions Ltd was registered on 21 January 2005. Christy Media Solutions Ltd has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAGILL, Christian 21 January 2005 - 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 21 January 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 January 2019
AA - Annual Accounts 08 October 2018
PSC04 - N/A 26 January 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 02 November 2017
AD01 - Change of registered office address 22 June 2017
TM01 - Termination of appointment of director 10 March 2017
TM01 - Termination of appointment of director 10 March 2017
MR04 - N/A 10 March 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 March 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 18 September 2015
RESOLUTIONS - N/A 10 July 2015
MA - Memorandum and Articles 10 July 2015
AR01 - Annual Return 02 February 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 February 2015
RESOLUTIONS - N/A 12 January 2015
RESOLUTIONS - N/A 12 January 2015
CH01 - Change of particulars for director 17 December 2014
CH01 - Change of particulars for director 17 December 2014
CH01 - Change of particulars for director 17 December 2014
AA - Annual Accounts 14 October 2014
MISC - Miscellaneous document 10 October 2014
TM02 - Termination of appointment of secretary 19 August 2014
OC - Order of Court 29 July 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 23 January 2014
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 01 February 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 January 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 25 November 2008
RESOLUTIONS - N/A 30 October 2008
363a - Annual Return 28 February 2008
88(2)O - Return of allotments of shares issued for other than cash - original document 13 November 2007
363s - Annual Return 06 November 2007
AA - Annual Accounts 19 September 2007
AA - Annual Accounts 17 October 2006
225 - Change of Accounting Reference Date 22 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2006
363s - Annual Return 28 April 2006
395 - Particulars of a mortgage or charge 18 April 2005
395 - Particulars of a mortgage or charge 14 April 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
NEWINC - New incorporation documents 21 January 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 08 April 2005 Fully Satisfied

N/A

Fixed and floating charge 01 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.