- Company Overview for NEW MEDIA GROUP HOLDINGS LIMITED (02353887)
- Filing history for NEW MEDIA GROUP HOLDINGS LIMITED (02353887)
- People for NEW MEDIA GROUP HOLDINGS LIMITED (02353887)
- Charges for NEW MEDIA GROUP HOLDINGS LIMITED (02353887)
- Insolvency for NEW MEDIA GROUP HOLDINGS LIMITED (02353887)
- More for NEW MEDIA GROUP HOLDINGS LIMITED (02353887)
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) |
---|---|---|---|
11 Jan 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Oct 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
23 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
20 Aug 2021 | LIQ09 | Death of a liquidator | |
26 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 3 February 2021 | |
02 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 3 February 2020 | |
13 Mar 2019 | AD01 | Registered office address changed from 2nd Floor Aquis House 49-51 Blagrave Street Reading Berkshire RG1 1PL to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 13 March 2019 | |
12 Mar 2019 | LIQ01 | Declaration of solvency | |
20 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
20 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2018 | MR04 | Satisfaction of charge 1 in full | |
30 Apr 2018 | CH01 | Director's details changed for Susan Jayne Barnard on 4 April 2018 | |
30 Apr 2018 | CH01 | Director's details changed for John Raymond Barnard on 4 April 2018 | |
30 Apr 2018 | PSC04 | Change of details for Mr John Raymond Barnard as a person with significant control on 4 April 2018 | |
20 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with updates | |
15 Feb 2018 | SH10 | Particulars of variation of rights attached to shares | |
15 Feb 2018 | SH08 | Change of share class name or designation | |
14 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2017 | CH01 | Director's details changed for Susan Jayne Barnard on 19 May 2017 | |
17 Nov 2017 | CH01 | Director's details changed for John Raymond Barnard on 19 May 2017 | |
17 Nov 2017 | PSC04 | Change of details for Mr John Raymond Barnard as a person with significant control on 19 May 2017 | |
08 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
18 Apr 2016 | AA | Accounts for a dormant company made up to 31 December 2015 |