Advanced company searchLink opens in new window

ANGLO MEDIA LTD

Company number 05279723

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)
08 Oct 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
31 May 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
Statement of capital on 2012-05-31
  • GBP 1,000
06 Sep 2011 AD01 Registered office address changed from 19-21 Mortimer Street London W1T 3JE United Kingdom on 6 September 2011
01 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
15 Apr 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
03 Sep 2010 AA Total exemption small company accounts made up to 30 November 2009
16 Mar 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
16 Mar 2010 TM02 Termination of appointment of Tania Tailor as a secretary
16 Mar 2010 CH01 Director's details changed for Mr Barry Maurice Carson on 16 March 2010
30 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
02 Jun 2009 363a Return made up to 21/02/09; full list of members
04 Aug 2008 288a Director appointed hugh bishop
04 Aug 2008 287 Registered office changed on 04/08/2008 from suite b, 29 harley street london W1G 9QR united kingdom
01 Aug 2008 88(2) Ad 01/08/08 gbp si 500@1=500 gbp ic 500/1000
01 Aug 2008 88(2) Ad 30/07/08 gbp si 400@1=400 gbp ic 100/500
16 Apr 2008 287 Registered office changed on 16/04/2008 from www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR
16 Apr 2008 288a Director appointed mr barry carson
16 Apr 2008 288a Secretary appointed ms tania tailor
16 Apr 2008 88(2) Ad 16/04/08 gbp si 99@1=99 gbp ic 1/100
16 Apr 2008 288b Appointment Terminated Secretary nominee secretary LTD
16 Apr 2008 288b Appointment Terminated Director nominee director LTD
21 Feb 2008 363a Return made up to 21/02/08; full list of members
19 Dec 2007 AA Accounts made up to 30 November 2007