- Company Overview for ADVANCED MEDIA ASSOCIATES LIMITED (04994721)
- Filing history for ADVANCED MEDIA ASSOCIATES LIMITED (04994721)
- People for ADVANCED MEDIA ASSOCIATES LIMITED (04994721)
- More for ADVANCED MEDIA ASSOCIATES LIMITED (04994721)
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) |
---|---|---|---|
24 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Nov 2016 | DS01 | Application to strike the company off the register | |
03 Mar 2016 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-03-03
|
|
18 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Jun 2015 | AD01 | Registered office address changed from C/O Leigh Saxton Green Llp Clearwater House Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 23 June 2015 | |
13 Feb 2015 | AP01 | Appointment of Mr Richard Robert Willans Bruce as a director on 11 February 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-02-09
|
|
07 Jan 2015 | AD01 | Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF United Kingdom to C/O Leigh Saxton Green Llp Clearwater House Manchester Street London W1U 3AE on 7 January 2015 | |
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Mar 2014 | AD01 | Registered office address changed from Ground Floor 19 New Road Brighton BN1 1UF on 4 March 2014 | |
22 Jan 2014 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-22
|
|
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 Jan 2013 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
22 Jan 2013 | CH01 | Director's details changed for Mr Nathanael Roger Marsh on 21 January 2013 | |
30 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Jan 2012 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
31 Dec 2010 | AR01 | Annual return made up to 15 December 2010 with full list of shareholders | |
31 Dec 2010 | CH01 | Director's details changed for Nathanael Roger Marsh on 1 October 2010 | |
31 Dec 2010 | CH01 | Director's details changed for Mr Richard Anthony Wolfstrome on 1 January 2010 | |
31 Dec 2010 | TM01 | Termination of appointment of Lyn Cushing as a director | |
01 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
20 Jan 2010 | AR01 | Annual return made up to 15 December 2009 with full list of shareholders | |
12 Jan 2010 | CH01 | Director's details changed for Nathanael Roger Marsh on 1 October 2009 |