- Company Overview for WESTGATE MEDIA & BROADCAST LIMITED (05102942)
- Filing history for WESTGATE MEDIA & BROADCAST LIMITED (05102942)
- People for WESTGATE MEDIA & BROADCAST LIMITED (05102942)
- Insolvency for WESTGATE MEDIA & BROADCAST LIMITED (05102942)
- More for WESTGATE MEDIA & BROADCAST LIMITED (05102942)
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) |
---|---|---|---|
28 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Sep 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 21 July 2016 | |
28 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 21 July 2015 | |
31 Jul 2014 | 2.24B | Administrator's progress report to 22 July 2014 | |
29 Jul 2014 | 600 | Appointment of a voluntary liquidator | |
22 Jul 2014 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
04 Apr 2014 | 2.23B | Result of meeting of creditors | |
12 Mar 2014 | 2.17B | Statement of administrator's proposal | |
11 Mar 2014 | AD01 | Registered office address changed from C/O Fairman Davis Suite 16 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 11 March 2014 | |
10 Mar 2014 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
10 Mar 2014 | 2.12B | Appointment of an administrator | |
08 Jan 2014 | TM02 | Termination of appointment of Michael Panayi as a secretary | |
10 Oct 2013 | AR01 |
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
19 Jun 2013 | AR01 | Annual return made up to 16 June 2013 with full list of shareholders | |
19 Jun 2013 | CH01 | Director's details changed for Mr Isam Soud on 1 October 2009 | |
01 Feb 2013 | AR01 | Annual return made up to 16 December 2012 with full list of shareholders | |
01 Feb 2013 | CH01 | Director's details changed for Mr Isam Soud on 16 December 2012 | |
01 Feb 2013 | CH01 | Director's details changed for Mr Ali Saud on 16 December 2012 | |
14 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Jan 2012 | AR01 | Annual return made up to 16 December 2011 with full list of shareholders | |
18 Jan 2012 | TM01 | Termination of appointment of Bazyr Mussirov as a director | |
18 Jan 2012 | TM01 | Termination of appointment of Bakhytzhan Ketebayev as a director | |
08 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Nov 2011 | AD01 | Registered office address changed from C/O Fairman Davis 72 Hammersmith Road Kensington London W14 8TH United Kingdom on 8 November 2011 |