Advanced company searchLink opens in new window

CARDELL MEDIA LIMITED

Company number 04657215

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)
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2019 CH01 Director's details changed for Margaret Gail Cardell on 21 March 2019
21 Mar 2019 CH01 Director's details changed for Christopher Paul Cardell on 21 March 2019
07 Dec 2018 AA Micro company accounts made up to 31 December 2017
20 Sep 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 1 Northumberland Avenue London WC2N 5BW on 20 September 2018
12 Mar 2018 CH01 Director's details changed for Margaret Gail Cardell on 12 March 2018
12 Mar 2018 CH01 Director's details changed for Christopher Paul Cardell on 12 March 2018
12 Mar 2018 AD01 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to 20-22 Wenlock Road London N1 7GU on 12 March 2018
06 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
17 Nov 2017 AA Micro company accounts made up to 31 December 2016
16 Mar 2017 CS01 Confirmation statement made on 5 February 2017 with updates
13 Mar 2017 TM01 Termination of appointment of Claire Stevens as a director on 1 March 2016
04 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Mar 2016 CH01 Director's details changed for Claire Stevens on 5 February 2016
01 Mar 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
24 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Feb 2015 CH01 Director's details changed for Christopher Paul Cardell on 4 February 2015
10 Feb 2015 CH01 Director's details changed for Margaret Gail Cardell on 4 February 2015
10 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
07 Nov 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Mar 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
24 Dec 2013 AA Total exemption full accounts made up to 31 December 2012
24 Jul 2013 CH01 Director's details changed for Christopher Paul Cardell on 11 July 2013
23 Jul 2013 CH01 Director's details changed for Margaret Gail Cardell on 11 July 2013
04 Mar 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders