- Company Overview for CARDELL MEDIA LIMITED (04657215)
- Filing history for CARDELL MEDIA LIMITED (04657215)
- People for CARDELL MEDIA LIMITED (04657215)
- Charges for CARDELL MEDIA LIMITED (04657215)
- More for CARDELL MEDIA LIMITED (04657215)
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
|
|
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
|
|
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
|
|
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 |