Advanced company searchLink opens in new window

AUDACIOUS MEDIA LIMITED

Company number 04818892

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)
03 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jul 2015 DS01 Application to strike the company off the register
13 Apr 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
13 Apr 2015 CH01 Director's details changed for Miss Camilla Linda Chafer on 30 October 2014
13 Apr 2015 CH03 Secretary's details changed for Miss Camilla Linda Chafer on 30 October 2014
13 Apr 2015 AD01 Registered office address changed from 130 Hampden Way London N14 5AX England to 130 Hampden Way London N14 5AX on 13 April 2015
13 Apr 2015 AD01 Registered office address changed from 103 the Fairway London N14 4NL to 130 Hampden Way London N14 5AX on 13 April 2015
20 Jul 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-20
  • GBP 2
02 Apr 2014 TM01 Termination of appointment of Alex Chafer as a director
02 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
02 Apr 2014 AD01 Registered office address changed from 71 Queens Avenue Highworth Swindon SN6 7AZ United Kingdom on 2 April 2014
08 Jul 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
15 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012
06 Jul 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders
15 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
05 Jul 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders
17 Apr 2011 AA Accounts for a dormant company made up to 31 July 2010
20 Jul 2010 AR01 Annual return made up to 2 July 2010 with full list of shareholders
20 Jul 2010 CH01 Director's details changed for Mr Alex Chafer on 2 July 2010
20 Jul 2010 CH01 Director's details changed for Miss Camilla Linda Chafer on 2 July 2010
07 Apr 2010 AA Accounts for a dormant company made up to 31 July 2009
24 Jul 2009 CERTNM Company name changed C2 data handling LIMITED\certificate issued on 25/07/09
23 Jul 2009 288b Appointment terminated secretary small firms secretary services LIMITED
23 Jul 2009 288a Director appointed miss camilla linda chafer