- Company Overview for BRANDED MEDIA LTD (04623064)
- Filing history for BRANDED MEDIA LTD (04623064)
- People for BRANDED MEDIA LTD (04623064)
- Charges for BRANDED MEDIA LTD (04623064)
- Insolvency for BRANDED MEDIA LTD (04623064)
- More for BRANDED MEDIA LTD (04623064)
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) |
---|---|---|---|
13 Sep 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jun 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Apr 2013 | 4.68 | Liquidators' statement of receipts and payments to 14 February 2013 | |
02 Mar 2012 | 4.68 | Liquidators' statement of receipts and payments to 14 February 2012 | |
24 Feb 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
15 Feb 2011 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
15 Feb 2011 | 2.23B | Result of meeting of creditors | |
24 Jan 2011 | 2.17B | Statement of administrator's proposal | |
17 Dec 2010 | 2.12B | Appointment of an administrator | |
17 Dec 2010 | AD01 | Registered office address changed from 8a the Gardens Broadcut Fareham Portsmouth Hampshire PO16 8SS on 17 December 2010 | |
12 Nov 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
27 Sep 2010 | AA01 | Previous accounting period shortened from 31 December 2009 to 30 December 2009 | |
21 Jul 2010 | AD01 | Registered office address changed from Khan Morris Accountants Llp Broadcut Fareham Hampshire PO16 8SS England on 21 July 2010 | |
21 Jul 2010 | AD01 | Registered office address changed from 20 Harcourt Street London W1H 4HG on 21 July 2010 | |
10 Feb 2010 | AR01 |
Annual return made up to 20 December 2009 with full list of shareholders
Statement of capital on 2010-02-10
|
|
05 Jan 2010 | AA | Accounts for a small company made up to 31 December 2008 | |
15 Jan 2009 | 363a | Return made up to 20/12/08; full list of members | |
30 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
23 Jan 2008 | 363a | Return made up to 20/12/07; full list of members | |
23 Jan 2008 | 288c | Director's particulars changed | |
23 Jan 2008 | 288c | Secretary's particulars changed | |
30 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
23 Jan 2007 | 363s | Return made up to 20/12/06; full list of members | |
05 Nov 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
07 Sep 2006 | 287 | Registered office changed on 07/09/06 from: heath house 225-229 frimley green road frimley green camberley GU16 6LD |