- Company Overview for INTIME MEDIA LIMITED (05512942)
- Filing history for INTIME MEDIA LIMITED (05512942)
- People for INTIME MEDIA LIMITED (05512942)
- More for INTIME MEDIA LIMITED (05512942)
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) |
---|---|---|---|
11 Oct 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2014 | AR01 |
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Feb 2014 | AD01 | Registered office address changed from Hillbrow House Goodrich Ross-on-Wye Herefordshire HR9 6JF on 25 February 2014 | |
29 Nov 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
29 Nov 2013 | AR01 |
Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
25 Jan 2013 | TM01 | Termination of appointment of Gordon Simpson as a director | |
24 Jan 2013 | AP03 | Appointment of Mr Julian Goring Archdall Ellison as a secretary | |
24 Jan 2013 | AD01 | Registered office address changed from 13 Queen Square Bath Bath and North East Somerset BA1 2HJ on 24 January 2013 | |
23 Jan 2013 | TM01 | Termination of appointment of Xavier Jane as a director | |
23 Jan 2013 | TM02 | Termination of appointment of Gordon Simpson as a secretary | |
23 Jan 2013 | CH01 | Director's details changed for Julian Goring Archdall Ellison on 23 January 2013 | |
06 Sep 2012 | AR01 | Annual return made up to 3 September 2012 with full list of shareholders | |
24 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Jul 2012 | CH01 | Director's details changed for Mr Gordon Wallace Simpson on 29 June 2012 | |
12 Jul 2012 | CH03 | Secretary's details changed for Mr Gordon Wallace Simpson on 29 June 2012 | |
13 Sep 2011 | AR01 | Annual return made up to 3 September 2011 with full list of shareholders | |
26 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
28 Sep 2010 | AR01 | Annual return made up to 3 September 2010 with full list of shareholders | |
28 Sep 2010 | CH01 | Director's details changed for Julian Goring Archdall Ellison on 3 September 2010 | |
28 Sep 2010 | CH01 | Director's details changed for Mark Gregory Smith on 3 September 2010 | |
28 Sep 2010 | CH01 | Director's details changed for Xavier Jane on 3 September 2010 | |
28 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
28 Sep 2009 | 363a | Return made up to 03/09/09; full list of members |