Advanced company searchLink opens in new window

FLUID2 NEW MEDIA LIMITED

Company number 05189750

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)
19 Dec 2024 LIQ03 Liquidators' statement of receipts and payments to 24 October 2024
06 Nov 2023 AD01 Registered office address changed from The Old Bank 9 Long Street Dursley GL11 4HL England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 6 November 2023
06 Nov 2023 600 Appointment of a voluntary liquidator
06 Nov 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-25
06 Nov 2023 LIQ02 Statement of affairs
10 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2021 AA Micro company accounts made up to 31 March 2021
03 Aug 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
03 Aug 2021 AD01 Registered office address changed from Here Bristol Bath Road Arnos Vale Bristol BS4 3AP England to The Old Bank 9 Long Street Dursley GL11 4HL on 3 August 2021
21 Nov 2020 AA Micro company accounts made up to 31 March 2020
25 Aug 2020 CS01 Confirmation statement made on 26 July 2020 with updates
16 Jan 2020 TM02 Termination of appointment of Stephen Kington as a secretary on 10 January 2020
16 Jan 2020 TM01 Termination of appointment of Stephen Kington as a director on 10 January 2020
16 Jan 2020 PSC04 Change of details for Malcom Coombes as a person with significant control on 10 January 2020
16 Jan 2020 PSC07 Cessation of Stephen Kington as a person with significant control on 10 January 2020
06 Aug 2019 CS01 Confirmation statement made on 26 July 2019 with no updates
06 Jun 2019 AA Micro company accounts made up to 31 March 2019
13 May 2019 AD01 Registered office address changed from The Granary Tickenham Court Farm Washing Pound Lane Clevedon North Somerset BS21 6SB to Here Bristol Bath Road Arnos Vale Bristol BS4 3AP on 13 May 2019
24 Aug 2018 AA Micro company accounts made up to 31 March 2018
21 Aug 2018 CS01 Confirmation statement made on 26 July 2018 with no updates
15 Sep 2017 CS01 Confirmation statement made on 26 July 2017 with no updates
01 Jun 2017 AA Micro company accounts made up to 31 March 2017
04 Aug 2016 CS01 Confirmation statement made on 26 July 2016 with updates
12 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016