Advanced company searchLink opens in new window

COMMUNICATE MEDIA CONSULTANCY LIMITED

Company number 03268002

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)
11 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jul 2016 DS01 Application to strike the company off the register
23 Jun 2016 AA Total exemption small company accounts made up to 30 April 2016
25 May 2016 AA01 Previous accounting period shortened from 30 September 2016 to 30 April 2016
18 Dec 2015 AA Total exemption small company accounts made up to 30 September 2015
28 Oct 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
04 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
19 Nov 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
22 Nov 2013 AA Total exemption small company accounts made up to 30 September 2013
29 Oct 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
20 Nov 2012 AA Total exemption small company accounts made up to 30 September 2012
12 Nov 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders
27 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
24 Nov 2011 AR01 Annual return made up to 24 October 2011 with full list of shareholders
24 Nov 2011 CH01 Director's details changed for Ms Irene Ann Mallis on 23 November 2011
24 Nov 2011 CH01 Director's details changed for Mr Jeremy Dennis Randall on 23 November 2011
23 Nov 2011 AD03 Register(s) moved to registered inspection location
23 Nov 2011 AD02 Register inspection address has been changed from No 1 Doughty Street London Middlesex WC1N 2PH England
23 Nov 2011 CH03 Secretary's details changed for Mr Jeremy Dennis Randall on 23 November 2011
28 Aug 2011 AD01 Registered office address changed from 27 Brownlow Mews London WC1N 2LQ on 28 August 2011
31 Mar 2011 AA Total exemption small company accounts made up to 30 September 2010
27 Oct 2010 AR01 Annual return made up to 24 October 2010 with full list of shareholders
23 Mar 2010 AA Total exemption small company accounts made up to 30 September 2009
05 Nov 2009 AR01 Annual return made up to 24 October 2009 with full list of shareholders