- Company Overview for RUN WILD MEDIA LIMITED (05344412)
- Filing history for RUN WILD MEDIA LIMITED (05344412)
- People for RUN WILD MEDIA LIMITED (05344412)
- Charges for RUN WILD MEDIA LIMITED (05344412)
- Insolvency for RUN WILD MEDIA LIMITED (05344412)
- More for RUN WILD MEDIA LIMITED (05344412)
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) |
---|---|---|---|
23 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
23 May 2019 | AM23 | Notice of move from Administration to Dissolution | |
23 May 2019 | AM10 | Administrator's progress report | |
13 Dec 2018 | AM10 | Administrator's progress report | |
31 Jul 2018 | AM06 | Notice of deemed approval of proposals | |
11 Jul 2018 | AM03 | Statement of administrator's proposal | |
28 Jun 2018 | AM02 | Statement of affairs with form AM02SOA | |
30 May 2018 | AD01 | Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE to 2nd Floor 110 Cannon Street London EC4N 6EU on 30 May 2018 | |
24 May 2018 | AM01 | Appointment of an administrator | |
08 May 2018 | MR04 | Satisfaction of charge 4 in full | |
21 Mar 2018 | CS01 | Confirmation statement made on 27 January 2018 with no updates | |
30 Nov 2017 | TM01 | Termination of appointment of Robert Samuel Flood as a director on 31 January 2017 | |
27 Oct 2017 | AA | Unaudited abridged accounts made up to 31 January 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
04 Jul 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
09 Feb 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
02 Jul 2015 | AA | Total exemption full accounts made up to 31 January 2015 | |
08 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 2 October 2014
|
|
18 Mar 2015 | CH01 | Director's details changed for Mr Giles Remzi Ellwood on 17 March 2015 | |
18 Mar 2015 | CH01 | Director's details changed for Mr Eren Ellwood on 17 March 2015 | |
13 Mar 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
13 Mar 2015 | AD01 | Registered office address changed from 6Th Floor One Canada Square Canary Wharf London E14 5AB to Onega House 112 Main Road Sidcup Kent DA14 6NE on 13 March 2015 | |
12 Mar 2015 | CH01 | Director's details changed for Mr Robert Samuel Flood on 11 March 2015 | |
01 Jul 2014 | AA | Total exemption full accounts made up to 31 January 2014 | |
07 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued |