Advanced company searchLink opens in new window

CARD MEDIA INTERNATIONAL LIMITED

Company number 04275238

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)
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2021 CS01 Confirmation statement made on 22 August 2021 with no updates
28 Apr 2021 AA Total exemption full accounts made up to 31 August 2020
06 Apr 2021 TM01 Termination of appointment of Sebastian Avery Bench as a director on 31 March 2021
06 Apr 2021 TM01 Termination of appointment of Sebastian Avery Bench as a director on 31 March 2021
02 Sep 2020 CS01 Confirmation statement made on 22 August 2020 with no updates
10 Mar 2020 AA Total exemption full accounts made up to 31 August 2019
30 Aug 2019 CS01 Confirmation statement made on 22 August 2019 with no updates
10 Apr 2019 AA Unaudited abridged accounts made up to 31 August 2018
09 Oct 2018 CS01 Confirmation statement made on 22 August 2018 with no updates
09 Oct 2018 AD01 Registered office address changed from 46 High Street Esher Surrey KT10 9QY to Albany House Shute End Wokingham Berkshire RG40 1BJ on 9 October 2018
27 Feb 2018 AA Unaudited abridged accounts made up to 31 August 2017
16 Oct 2017 CS01 Confirmation statement made on 22 August 2017 with no updates
22 Mar 2017 AA Total exemption small company accounts made up to 31 August 2016
17 Oct 2016 CS01 Confirmation statement made on 22 August 2016 with updates
17 Oct 2016 AP01 Appointment of Mr Ian Bench as a director on 2 January 2016
19 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
18 Nov 2015 AP01 Appointment of Mr Sebastian Avery Bench as a director on 21 August 2015
17 Nov 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 3
01 Sep 2015 AP01 Appointment of Mr Sebastian Avery Bench as a director on 1 September 2015
01 Sep 2015 TM01 Termination of appointment of Ian Thomas Bench as a director on 1 September 2015
12 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
05 Nov 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
22 May 2014 AD01 Registered office address changed from C/O Philip Matura & Co 3-4 Great Marlborough Street London W1V 2AR on 22 May 2014