- Company Overview for PORTLAND MEDIA PRINT SERVICES LIMITED (05260894)
- Filing history for PORTLAND MEDIA PRINT SERVICES LIMITED (05260894)
- People for PORTLAND MEDIA PRINT SERVICES LIMITED (05260894)
- More for PORTLAND MEDIA PRINT SERVICES LIMITED (05260894)
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 Dec 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Aug 2019 | AD01 | Registered office address changed from 39 Berwyn Road Richmond TW10 5BU England to Unit 1 17 Bonny Street London NW1 9PE on 19 August 2019 | |
11 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 May 2018 | TM01 | Termination of appointment of Charles William Rogers as a director on 5 May 2018 | |
27 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
26 Mar 2018 | PSC01 | Notification of Charles William Anderson as a person with significant control on 1 February 2018 | |
26 Mar 2018 | PSC07 | Cessation of Charles William Anderson as a person with significant control on 1 February 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with updates | |
19 Mar 2018 | PSC01 | Notification of Charles William Anderson as a person with significant control on 1 February 2018 | |
19 Mar 2018 | PSC07 | Cessation of Charles William Rogers as a person with significant control on 1 February 2018 | |
19 Mar 2018 | CH01 | Director's details changed for Mr Charles William Anderson on 19 March 2018 | |
19 Mar 2018 | AD01 | Registered office address changed from Unit B10 Clerkenwell Workshops 27-31 Clerkenwell Close Clerkenwell London EC1R 0AT to 39 Berwyn Road Richmond TW10 5BU on 19 March 2018 | |
07 Feb 2018 | AP01 | Appointment of Mr Charles William Anderson as a director on 6 February 2018 | |
21 Oct 2017 | CS01 | Confirmation statement made on 15 October 2017 with no updates | |
21 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
09 Mar 2016 | AA | Total exemption full accounts made up to 31 July 2015 | |
05 Nov 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
23 Apr 2015 | AA | Total exemption full accounts made up to 31 July 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
31 Mar 2014 | AA | Total exemption full accounts made up to 31 July 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
26 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
07 Nov 2012 | AR01 | Annual return made up to 15 October 2012 with full list of shareholders | |
07 Aug 2012 | CAP-SS | Solvency statement dated 18/07/12 |