- Company Overview for 365 DIGITAL MEDIA LIMITED (03619904)
- Filing history for 365 DIGITAL MEDIA LIMITED (03619904)
- People for 365 DIGITAL MEDIA LIMITED (03619904)
- Charges for 365 DIGITAL MEDIA LIMITED (03619904)
- Insolvency for 365 DIGITAL MEDIA LIMITED (03619904)
- More for 365 DIGITAL MEDIA LIMITED (03619904)
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) |
---|---|---|---|
10 Apr 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jan 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
24 Aug 2012 | 4.68 | Liquidators' statement of receipts and payments to 22 June 2012 | |
11 Jul 2011 | 4.70 | Declaration of solvency | |
11 Jul 2011 | 600 | Appointment of a voluntary liquidator | |
11 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2011 | AD01 | Registered office address changed from Grant Way Isleworth Middlesex TW7 5QD on 11 July 2011 | |
30 Jun 2011 | AP01 | Appointment of David Joseph Gormley as a director | |
30 Jun 2011 | AP01 | Appointment of Christopher Jon Taylor as a director | |
29 Jun 2011 | TM01 | Termination of appointment of Piers Croton as a director | |
29 Jun 2011 | TM01 | Termination of appointment of Richard Flint as a director | |
29 Jun 2011 | TM01 | Termination of appointment of Simon Steele as a director | |
17 Jun 2011 | AR01 |
Annual return made up to 30 May 2011 with full list of shareholders
Statement of capital on 2011-06-17
|
|
06 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
06 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
10 Feb 2011 | TM01 | Termination of appointment of Vincent Russell as a director | |
06 Dec 2010 | AA | Full accounts made up to 30 June 2010 | |
22 Jun 2010 | AR01 | Annual return made up to 30 May 2010 with full list of shareholders | |
09 Jan 2010 | AA | Full accounts made up to 30 June 2009 | |
28 Nov 2009 | AP01 | Appointment of Simon Naunton Steele as a director | |
02 Jun 2009 | 363a | Return made up to 30/05/09; full list of members | |
08 Apr 2009 | AA | Full accounts made up to 30 June 2008 | |
04 Mar 2009 | 288c | Director's Change of Particulars / piers croton / 17/02/2009 / HouseName/Number was: , now: british sky broadcasting group PLC; Street was: 46 park view drive, now: grant way; Area was: charvil, now: ; Post Town was: reading, now: isleworth; Region was: , now: middlesex; Post Code was: RG10 9QY, now: TW7 5QD; Secure Officer was: false, now: true | |
03 Mar 2009 | 288c | Director's Change of Particulars / vincent russell / 17/02/2009 / HouseName/Number was: 20, now: british sky broadcasting group PLC; Street was: bellevue road, now: grant way; Area was: barnes, now: ; Post Town was: london, now: isleworth; Region was: , now: middlesex; Post Code was: SW13 0BJ, now: TW7 5QD; Secure Officer was: false, now: true | |
18 Feb 2009 | 288c | Director's Change of Particulars / richard flint / 28/01/2009 / Middle Name/s was: , now: charles; HouseName/Number was: , now: british sky broadcasting group PLC; Street was: 24 harlow oval, now: grant way; Post Town was: harrogate, now: isleworth; Region was: north yorkshire, now: middlesex; Post Code was: HG2 0DS, now: TW7 5QD; Secure Officer wa |