Advanced company searchLink opens in new window

ENTREPID MEDIA LIMITED

Company number 03115312

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)
13 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jun 2015 DS01 Application to strike the company off the register
27 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Mar 2015 AA01 Previous accounting period shortened from 5 April 2015 to 31 December 2014
05 Dec 2014 AA Total exemption small company accounts made up to 5 April 2014
24 Oct 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
10 Dec 2013 AA Total exemption small company accounts made up to 5 April 2013
22 Oct 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,000
22 Oct 2013 AD01 Registered office address changed from 7 Haxted Road Bromley BR1 3LD England on 22 October 2013
22 Oct 2013 AD01 Registered office address changed from 135 Masons Hill Bromley Kent BR2 9HT England on 22 October 2013
24 Oct 2012 AA Total exemption small company accounts made up to 5 April 2012
19 Oct 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
22 Dec 2011 AA Total exemption small company accounts made up to 5 April 2011
25 Oct 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
08 Nov 2010 AR01 Annual return made up to 18 October 2010 with full list of shareholders
05 Nov 2010 TM01 Termination of appointment of Michael Berry as a director
04 Nov 2010 AA Accounts for a dormant company made up to 5 April 2010
04 Nov 2010 AD01 Registered office address changed from 12 Russell Gardens Mews London W14 8EU on 4 November 2010
06 Jan 2010 TM02 Termination of appointment of Christopher Mckay as a secretary
13 Dec 2009 AA Accounts for a dormant company made up to 5 April 2009
13 Nov 2009 AR01 Annual return made up to 18 October 2009 with full list of shareholders
13 Nov 2009 CH01 Director's details changed for Andrew James Turner on 31 October 2009
13 Nov 2009 CH01 Director's details changed for Kevin Nicholas Wilson on 31 October 2009
13 Nov 2009 CH01 Director's details changed for Michael Berry on 31 October 2009