Advanced company searchLink opens in new window

NOBLE HOUSE MEDIA LIMITED

Company number 03220964

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 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2017 DS01 Application to strike the company off the register
01 Mar 2017 SH20 Statement by Directors
01 Mar 2017 SH19 Statement of capital on 1 March 2017
  • GBP 1
01 Mar 2017 CAP-SS Solvency Statement dated 27/02/17
01 Mar 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 27/02/2017
22 Feb 2017 TM01 Termination of appointment of Debra Doran as a director on 20 February 2017
25 Jan 2017 CH01 Director's details changed for Mr Oliver James Foster on 25 January 2017
27 Oct 2016 MR01 Registration of charge 032209640003, created on 20 October 2016
13 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
08 Aug 2016 MA Memorandum and Articles of Association
26 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
26 Jul 2016 AD02 Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to Quay House the Ambury Bath BA1 1UA
28 Apr 2016 MR04 Satisfaction of charge 1 in full
28 Apr 2016 MR04 Satisfaction of charge 2 in full
27 Apr 2016 AP03 Appointment of Mrs Penelope Ladkin-Brand as a secretary on 26 April 2016
27 Apr 2016 AP01 Appointment of Mrs Penelope Ladkin-Brand as a director on 26 April 2016
27 Apr 2016 AP01 Appointment of Mr Oliver James Foster as a director on 26 April 2016
26 Apr 2016 AA01 Current accounting period shortened from 31 December 2016 to 30 September 2016
26 Apr 2016 AD01 Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to Quay House the Ambury Bath BA1 1UA on 26 April 2016
21 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
28 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 174,234
19 Dec 2014 AA Total exemption full accounts made up to 31 December 2013