Advanced company searchLink opens in new window

MOVING MEDIA LIMITED

Company number 05513612

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)
04 May 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2010 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2010 DS01 Application to strike the company off the register
22 Sep 2009 287 Registered office changed on 22/09/2009 from saint bartholomews lewins mead bristol BS1 2NH
14 Aug 2009 363a Return made up to 20/07/09; full list of members
14 Aug 2009 288c Director and Secretary's Change of Particulars / stephanie brammar / 07/05/2009 / HouseName/Number was: flat 11 compass house, now: 12; Street was: 50 west street, now: casalli botti; Area was: bedminster, now: ; Post Town was: bristol, now: roccaforte; Region was: , now: mondovi cn; Post Code was: BS3 3LH, now: 12088; Country was: , now: italy
14 Aug 2009 288c Director's Change of Particulars / malcolm brammar / 07/05/2009 / HouseName/Number was: flat 11 compass house, now: 12; Street was: 50 west street, now: casali botti; Area was: bedminster, now: ; Post Town was: bristol, now: roccoforte; Region was: , now: modovi cn; Post Code was: BS3 3LH, now: 12088; Country was: , now: italy
09 May 2009 288a Secretary appointed stephanie brammar
09 May 2009 AA Total exemption small company accounts made up to 31 July 2008
03 Dec 2008 288c Director's Change of Particulars / stephanie brammar / 17/11/2008 / HouseName/Number was: , now: flat 11 compass house; Street was: 12 casali botti 12088 roccaforte, now: 50 west street; Area was: , now: bedminster; Post Town was: mondovi cn, now: bristol; Post Code was: , now: BS3 3LH; Country was: italy, now:
03 Dec 2008 288c Director's Change of Particulars / malcolm brammar / 17/11/2008 / HouseName/Number was: , now: flat 11 compass house; Street was: 12 casali botti 12088 roccaforte, now: 50 west street; Area was: , now: bedminster; Post Town was: mondovi cn, now: bristol; Post Code was: , now: BS3 3LH; Country was: italy, now:
03 Dec 2008 288b Appointment Terminated Secretary jessica brammar
21 Aug 2008 363a Return made up to 20/07/08; full list of members
03 Jun 2008 288c Secretary's Change of Particulars / jessica brammar / 30/05/2008 / Street was: 96 providence lane, now: 12 casali botti 12088 roccaforte; Area was: long ashton, now: ; Post Town was: bristol, now: mondovi cn; Region was: avon, now: ; Post Code was: BS41 9DN, now: ; Country was: , now: italy
03 Jun 2008 288c Director's Change of Particulars / stephanie brammar / 30/05/2008 / Street was: 96 providence lane, now: 12 casali botti 12088 roccaforte; Area was: long ashton, now: ; Post Town was: bristol, now: mondovi cn; Post Code was: BS41 9DN, now: ; Country was: , now: italy
03 Jun 2008 288c Director's Change of Particulars / malcolm brammar / 30/05/2008 / Street was: 96 providence lane, now: 12 casali botti 12088 roccaforte; Area was: long ashton, now: ; Post Town was: bristol, now: mondovi cn; Region was: avon, now: ; Post Code was: BS41 9DN, now: ; Country was: , now: italy
02 May 2008 AA Total exemption full accounts made up to 31 July 2007
22 Jan 2008 288a New director appointed
04 Sep 2007 363a Return made up to 20/07/07; full list of members
29 May 2007 AA Accounts made up to 31 July 2006
09 Aug 2006 363s Return made up to 20/07/06; full list of members
06 Apr 2006 287 Registered office changed on 06/04/06 from: 96 providence lane long ashton bristol BS41 9DN
14 Mar 2006 288b Director resigned
01 Mar 2006 288a New secretary appointed
01 Mar 2006 288b Director resigned