- Company Overview for CLASH MEDIA ADVERTISING LIMITED (05763463)
- Filing history for CLASH MEDIA ADVERTISING LIMITED (05763463)
- People for CLASH MEDIA ADVERTISING LIMITED (05763463)
- Charges for CLASH MEDIA ADVERTISING LIMITED (05763463)
- Insolvency for CLASH MEDIA ADVERTISING LIMITED (05763463)
- More for CLASH MEDIA ADVERTISING LIMITED (05763463)
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) |
---|---|---|---|
24 Dec 2012 | AD01 | Registered office address changed from 21 Bedford Square London WC1B 3HH on 24 December 2012 | |
21 Dec 2012 | 4.31 | Appointment of a liquidator | |
19 Dec 2012 | COCOMP | Order of court to wind up | |
11 Oct 2012 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 August 2012 | |
22 May 2012 | AR01 |
Annual return made up to 30 March 2012 with full list of shareholders
Statement of capital on 2012-05-22
|
|
14 Oct 2011 | SH10 | Particulars of variation of rights attached to shares | |
07 Oct 2011 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 August 2011 | |
15 Jul 2011 | AR01 | Annual return made up to 30 March 2011 with full list of shareholders | |
15 Jul 2011 | AP01 | Appointment of Thomas William Hopkins as a director | |
15 Jul 2011 | TM02 | Termination of appointment of Naomi Wajcenberg as a secretary | |
15 Jul 2011 | TM01 | Termination of appointment of John Piney as a director | |
15 Jul 2011 | TM01 | Termination of appointment of Stephen Hunt as a director | |
15 Jul 2011 | TM01 | Termination of appointment of Benjamin Richardson as a director | |
13 Apr 2011 | AA | Group of companies' accounts made up to 31 March 2010 | |
21 Oct 2010 | AP01 | Appointment of Mr Edward Martin Bussey as a director | |
02 Sep 2010 | TM01 | Termination of appointment of Steven Umberger as a director | |
02 Sep 2010 | AR01 | Annual return made up to 30 March 2010 with full list of shareholders | |
01 Sep 2010 | TM01 | Termination of appointment of Gavin Stirrat as a director | |
24 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Aug 2010 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
22 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
21 Apr 2010 | AA | Full accounts made up to 31 March 2009 | |
08 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
04 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
28 Oct 2009 | AP01 | Appointment of Gavin James Stirrat as a director |