Advanced company searchLink opens in new window

IN BUSINESS MEDIA LIMITED

Company number 01921874

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2014 DS01 Application to strike the company off the register
26 Feb 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 14,816
25 Nov 2013 AA Accounts made up to 31 March 2013
02 Apr 2013 TM01 Termination of appointment of Derek Alexander Morren as a director on 6 March 2013
25 Feb 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
24 Oct 2012 AA Accounts made up to 31 March 2012
21 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
23 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
09 Mar 2012 TM01 Termination of appointment of Adrian James Dunleavy as a director on 9 March 2012
22 Feb 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
10 Feb 2012 AP01 Appointment of Mr Derek Alexander Morren as a director on 10 February 2012
10 Feb 2012 AP01 Appointment of Mr Adrian James Dunleavy as a director on 10 February 2012
10 Feb 2012 TM01 Termination of appointment of Andrew Mckerlie as a director on 10 February 2012
10 Feb 2012 TM01 Termination of appointment of Alex Connock as a director on 10 February 2012
17 Jan 2012 CERTNM Company name changed atalink publishing LIMITED\certificate issued on 17/01/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-01-17
10 Nov 2011 AA Total exemption full accounts made up to 31 March 2011
17 Aug 2011 CERTNM Company name changed pretend LIMITED\certificate issued on 17/08/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-08-17
23 Feb 2011 CH02 Director's details changed for Ten Alps Plc on 23 February 2011
23 Feb 2011 AP02 Appointment of Andrew Mckerlie as a director
23 Feb 2011 AP02 Appointment of Ten Alps Plc as a director
21 Feb 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
21 Feb 2011 CH03 Secretary's details changed for Mr Nitil Patel on 21 February 2011
21 Feb 2011 CH01 Director's details changed for Mr Nitil Patel on 21 February 2011