Advanced company searchLink opens in new window

FRITZ MEDIA LTD.

Company number 05072138

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)
25 May 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2010 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2009 SOAS(A) Voluntary strike-off action has been suspended
09 Jun 2009 GAZ1(A) First Gazette notice for voluntary strike-off
27 May 2009 652a Application for striking-off
26 May 2009 363a Return made up to 12/03/09; full list of members
27 Oct 2008 AA Accounts made up to 31 March 2008
17 Jul 2008 363a Return made up to 12/03/08; full list of members
17 Jul 2008 288c Secretary's Change of Particulars / SL24 LTD / 11/03/2008 / HouseName/Number was: , now: the picasso building; Street was: suite f 1ST floor new city chambers, now: caldervale road; Area was: 36 wood street, now: ; Post Code was: WF1 2HB, now: WF1 5PF; Country was: , now: uk
03 Oct 2007 AA Accounts made up to 31 March 2007
10 May 2007 363a Return made up to 12/03/07; full list of members
10 May 2007 288c Secretary's particulars changed
22 Nov 2006 AA Accounts made up to 31 March 2006
02 May 2006 363a Return made up to 12/03/06; full list of members
24 Apr 2006 288b Director resigned
24 Apr 2006 288a New director appointed
21 Apr 2006 123 Nc inc already adjusted 30/03/06
21 Apr 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
01 Mar 2006 CERTNM Company name changed hofmeir digital LTD.\certificate issued on 01/03/06
20 Feb 2006 288a New director appointed
20 Feb 2006 288a New secretary appointed
08 Feb 2006 288b Director resigned
08 Feb 2006 288b Secretary resigned
19 Dec 2005 AA Accounts made up to 31 March 2005
26 Apr 2005 363s Return made up to 12/03/05; full list of members