Advanced company searchLink opens in new window

I-COMM MEDIA SERVICES LIMITED

Company number 04506305

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)
22 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Nov 2018 AA Accounts for a dormant company made up to 31 December 2017
20 Nov 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
06 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
30 Oct 2018 DS01 Application to strike the company off the register
06 Sep 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
08 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
27 Jul 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
27 Jul 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
27 Jul 2017 AA Total exemption small company accounts made up to 31 December 2016
11 May 2017 AA01 Previous accounting period extended from 30 September 2016 to 31 December 2016
07 Oct 2016 CS01 Confirmation statement made on 8 August 2016 with updates
01 Apr 2016 AD01 Registered office address changed from 39 Shrewsbury Avenue Peterborough PE2 7BX to 2-6 Boundary Row London SE1 8HP on 1 April 2016
06 Jan 2016 TM01 Termination of appointment of Simon Alan Louis Fraylich as a director on 5 November 2015
06 Jan 2016 TM01 Termination of appointment of Peter Louis Fraylich as a director on 5 November 2015
06 Jan 2016 TM02 Termination of appointment of Peter Fraylich as a secretary on 5 November 2015
06 Jan 2016 AP01 Appointment of Mr Jeroen Van Glabbeek as a director on 5 November 2015
06 Jan 2016 AP01 Appointment of Mr Gilbert Gooijers as a director on 5 November 2015
23 Oct 2015 AA Micro company accounts made up to 30 September 2015
28 Aug 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
28 Aug 2015 AD01 Registered office address changed from Unit 25 Shrewsbury Avenue Peterborough PE2 7BX to 39 Shrewsbury Avenue Peterborough PE2 7BX on 28 August 2015
08 May 2015 AA Micro company accounts made up to 30 September 2014
03 Sep 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
03 Sep 2014 CH03 Secretary's details changed for Mr Peter Fraylich on 9 July 2013
03 Sep 2014 CH01 Director's details changed for Mr Simon Fraylich on 9 July 2013