Advanced company searchLink opens in new window

FRIDAYS MEDIA GROUP LIMITED

Company number 03833206

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)
19 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2018 DS01 Application to strike the company off the register
09 Mar 2018 AA Micro company accounts made up to 30 September 2017
31 Aug 2017 CS01 Confirmation statement made on 27 August 2017 with no updates
30 Aug 2017 AD01 Registered office address changed from The Granary High Street Turvey Bedford Bedfordshire MK43 8DB to 57a Days Lane Biddenham Bedford MK40 4AE on 30 August 2017
25 Jan 2017 AA Total exemption small company accounts made up to 30 September 2016
07 Sep 2016 CS01 Confirmation statement made on 27 August 2016 with updates
08 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
14 Sep 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 90
21 Jan 2015 AA Total exemption small company accounts made up to 30 September 2014
08 Sep 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 90
03 Jan 2014 AA Total exemption small company accounts made up to 30 September 2013
10 Sep 2013 AR01 Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 90
07 Dec 2012 AA Total exemption small company accounts made up to 30 September 2012
04 Sep 2012 AR01 Annual return made up to 27 August 2012 with full list of shareholders
02 Jan 2012 AA Total exemption small company accounts made up to 30 September 2011
15 Sep 2011 AR01 Annual return made up to 27 August 2011 with full list of shareholders
07 Mar 2011 AA Total exemption small company accounts made up to 30 September 2010
10 Jan 2011 AD01 Registered office address changed from Eagle House 28 Billing Road Northampton Northamptonshire NN1 5AJ on 10 January 2011
02 Sep 2010 AR01 Annual return made up to 27 August 2010 with full list of shareholders
02 Jan 2010 AA Total exemption small company accounts made up to 30 September 2009
23 Dec 2009 TM02 Termination of appointment of Dove Naish Secretaries Limited as a secretary
27 Oct 2009 TM01 Termination of appointment of Jill Hawkins as a director
05 Oct 2009 AR01 Annual return made up to 27 August 2009 with full list of shareholders