- Company Overview for ST BRIDES MEDIA & FINANCE LIMITED (04270456)
- Filing history for ST BRIDES MEDIA & FINANCE LIMITED (04270456)
- People for ST BRIDES MEDIA & FINANCE LIMITED (04270456)
- Charges for ST BRIDES MEDIA & FINANCE LIMITED (04270456)
- Insolvency for ST BRIDES MEDIA & FINANCE LIMITED (04270456)
- More for ST BRIDES MEDIA & FINANCE LIMITED (04270456)
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) |
---|---|---|---|
28 May 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Feb 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
23 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 2 February 2017 | |
11 Nov 2016 | MR04 | Satisfaction of charge 1 in full | |
23 Feb 2016 | 4.70 | Declaration of solvency | |
23 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
23 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2016 | AD01 | Registered office address changed from 3 st. Michael's Alley London EC3V 9DS to 100 st. James Road Northampton NN5 5LF on 21 January 2016 | |
06 Nov 2015 | AR01 |
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
21 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
27 Sep 2014 | AR01 |
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-09-27
|
|
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
08 Oct 2013 | AR01 |
Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
07 Oct 2013 | AD01 | Registered office address changed from 38 Bow Lane London EC4M 9AY on 7 October 2013 | |
28 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
28 Aug 2012 | AR01 | Annual return made up to 15 August 2012 with full list of shareholders | |
24 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
01 Sep 2011 | AR01 | Annual return made up to 15 August 2011 with full list of shareholders | |
31 Aug 2011 | CH01 | Director's details changed for Isabel Miriam Erica De Salis on 1 April 2011 | |
31 Aug 2011 | CH01 | Director's details changed for Hugo John De Salis on 1 April 2011 | |
31 Aug 2011 | CH03 | Secretary's details changed for Isabel Miriam Erica De Salis on 1 April 2011 | |
15 Apr 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
25 Feb 2011 | AP01 | Appointment of Mrs Susannah Rose Geliher as a director | |
24 Feb 2011 | AP01 | Appointment of Miss Felicity Anne Edwards as a director | |
01 Oct 2010 | AR01 | Annual return made up to 15 August 2010 with full list of shareholders |