Advanced company searchLink opens in new window

ARCHIVE MEDIA PUBLISHING LTD

Company number 04073150

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 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
11 Dec 2015 4.43 Notice of final account prior to dissolution
11 Sep 2015 LIQ MISC Insolvency:liquidators annual progress report to 29/07/2015
02 Sep 2014 LIQ MISC Insolvency:liquidator's progress report 30/07/13 - 29/07/14
05 Sep 2013 4.31 Appointment of a liquidator
12 Aug 2013 AD01 Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 12 August 2013
20 May 2013 COCOMP Order of court to wind up
13 May 2013 COCOMP Order of court to wind up
26 Feb 2013 TM01 Termination of appointment of Mike Leighton as a director
10 Jan 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2012 AR01 Annual return made up to 29 July 2012 with full list of shareholders
Statement of capital on 2012-08-07
  • GBP 100
19 Jun 2012 AA01 Current accounting period extended from 31 December 2012 to 30 June 2013
23 Dec 2011 AA Total exemption small company accounts made up to 31 December 2010
20 Sep 2011 AR01 Annual return made up to 29 July 2011 with full list of shareholders
20 Sep 2011 AP01 Appointment of Mr Mike Leighton as a director
01 Jun 2011 AP01 Appointment of Mr Robert Kirk Carruthers as a director
31 May 2011 TM01 Termination of appointment of Clare Gambold as a director
27 Apr 2011 TM02 Termination of appointment of Ocs Corporate Secretaries Limited as a secretary
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
29 Jul 2010 AR01 Annual return made up to 29 July 2010 with full list of shareholders
19 Mar 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
19 Mar 2010 CH04 Secretary's details changed for Ocs Corporate Secretaries Limited on 19 March 2010
29 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
02 Nov 2009 AR01 Annual return made up to 18 September 2009 with full list of shareholders