Advanced company searchLink opens in new window

INCOL MEDIA LIMITED

Company number 05428441

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)
12 Nov 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2013 TM02 Termination of appointment of Charmaine Karen Bignell as a secretary on 7 February 2013
03 Oct 2012 AA Accounts for a dormant company made up to 30 April 2012
02 May 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
Statement of capital on 2012-05-02
  • GBP 1
30 Sep 2011 AA Accounts for a dormant company made up to 30 April 2011
12 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
12 Apr 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-05
12 Apr 2011 CONNOT Change of name notice
28 Mar 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-22
28 Mar 2011 CONNOT Change of name notice
22 Sep 2010 AA Accounts for a dormant company made up to 30 April 2010
26 Apr 2010 AR01 Annual return made up to 19 April 2010 with full list of shareholders
26 Apr 2010 CH01 Director's details changed for Mark Andrew Saggs on 1 October 2009
15 Sep 2009 287 Registered office changed on 15/09/2009 from 262 water road wembley middlesex HA0 1HX united kingdom
20 Aug 2009 287 Registered office changed on 20/08/2009 from hamilton house 25 high street rickmansworth hertfordshire WD3 1ET
05 Jun 2009 363a Return made up to 19/04/09; full list of members
26 May 2009 AA Accounts made up to 30 April 2009
17 Mar 2009 287 Registered office changed on 17/03/2009 from sheridan house, 17 st. Anns rd harrow middlesex HA1 1JU
05 Mar 2009 AA Accounts made up to 30 April 2008
27 Feb 2009 363a Return made up to 19/04/08; full list of members
16 Sep 2008 288a Secretary appointed charmaine karen bignell
16 Sep 2008 288b Appointment Terminated Secretary daniel francis
30 Nov 2007 CERTNM Company name changed creative print management LTD\certificate issued on 30/11/07
26 Sep 2007 CERTNM Company name changed cpg two LIMITED\certificate issued on 26/09/07