Advanced company searchLink opens in new window

PORTMAN MEDIA ASSETS (NO. 2) LIMITED

Company number 04200479

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)
30 Jan 2025 AD02 Register inspection address has been changed from Bloomsbury Plaza 2 - 8 Bloomsbury Street London WC1B 3st England to Berkshire House 168-173 High Holborn London WC1V 7AA
30 Jan 2025 AD03 Register(s) moved to registered inspection location Bloomsbury Plaza 2 - 8 Bloomsbury Street London WC1B 3st
30 Dec 2024 AD01 Registered office address changed from Berkshire House 168-173 High Holborn London WC1V 7AA England to 1 More London Place London SE1 2AF on 30 December 2024
30 Dec 2024 LIQ01 Declaration of solvency
30 Dec 2024 600 Appointment of a voluntary liquidator
30 Dec 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-12-13
26 Sep 2024 AA Micro company accounts made up to 31 December 2023
03 May 2024 CS01 Confirmation statement made on 1 May 2024 with no updates
11 Sep 2023 AA Micro company accounts made up to 31 December 2022
10 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
29 Jul 2022 AA Micro company accounts made up to 31 December 2021
09 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
18 Aug 2021 TM01 Termination of appointment of Richard Halliwell as a director on 31 July 2021
28 Jun 2021 AP01 Appointment of Angela Mcmullen as a director on 10 June 2021
28 Jun 2021 AP01 Appointment of Ms Sara Kate Geater as a director on 10 June 2021
28 Jun 2021 AP01 Appointment of Mrs Victoria Jane Turton as a director on 10 June 2021
28 Jun 2021 AP03 Appointment of Angela Mcmullen as a secretary on 10 June 2021
26 Jun 2021 TM01 Termination of appointment of Kevin Edward White as a director on 10 June 2021
26 Jun 2021 TM01 Termination of appointment of Gabriel Ernesto Catrina as a director on 10 June 2021
26 Jun 2021 TM01 Termination of appointment of Alexander Pierre-Louis Bastin as a director on 10 June 2021
26 Jun 2021 TM02 Termination of appointment of Melissa Sterling as a secretary on 10 June 2021
26 Jun 2021 PSC05 Change of details for Portman Acquisitions Limited as a person with significant control on 10 June 2021
26 Jun 2021 AD01 Registered office address changed from Chiswick Green 610 Chiswick High Road London W4 5RU to Berkshire House 168-173 High Holborn London WC1V 7AA on 26 June 2021
08 Jun 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
08 Jun 2021 MR04 Satisfaction of charge 1 in full