Advanced company searchLink opens in new window

STRANGE HAT MEDIA LTD

Company number 05545815

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)
31 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2019 DS01 Application to strike the company off the register
03 Jun 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
03 Jun 2019 AA Accounts for a dormant company made up to 31 August 2018
23 May 2018 AA Accounts for a dormant company made up to 30 August 2017
23 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
11 May 2017 AA Accounts for a dormant company made up to 30 August 2016
11 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
01 Jun 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 600
05 May 2016 AA Accounts for a dormant company made up to 31 August 2015
04 May 2016 AD01 Registered office address changed from Saddlers Court 18a Carter Street Uttoxeter Staffordshire ST14 8EU to 25 Ashby Rd Ashby Road Newbold Coleorton Coalville Leicestershire LE67 8PB on 4 May 2016
22 May 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 600
22 May 2015 AA Accounts for a dormant company made up to 31 August 2014
15 May 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 600
15 May 2014 AA Accounts for a dormant company made up to 31 August 2013
15 May 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
15 May 2013 AD01 Registered office address changed from 25 Ashby Road Newbold Coleorton Coalville Leicestershire LE67 8PB United Kingdom on 15 May 2013
15 May 2013 CH01 Director's details changed for Mr Christopher Jones on 23 April 2012
15 May 2013 CH01 Director's details changed for Mr Christopher Francis Jones on 23 March 2012
02 May 2013 AA Accounts for a dormant company made up to 31 August 2012
14 May 2012 AA Accounts for a dormant company made up to 31 August 2011
14 May 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
14 May 2012 CH01 Director's details changed for Mr Christopher Francis Jones on 14 May 2012
03 Jun 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders