- Company Overview for CARD MEDIA INTERNATIONAL LIMITED (04275238)
- Filing history for CARD MEDIA INTERNATIONAL LIMITED (04275238)
- People for CARD MEDIA INTERNATIONAL LIMITED (04275238)
- More for CARD MEDIA INTERNATIONAL LIMITED (04275238)
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
|
|
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
|
|
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 |