Advanced company searchLink opens in new window

GROVE MEDIA FINANCE LIMITED

Company number 05843651

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 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
31 May 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 9 January 2019
15 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 9 January 2018
27 Jan 2017 AD01 Registered office address changed from 115 Eastbourne Mews London W2 6LQ to 24 Conduit Place London W2 1EP on 27 January 2017
26 Jan 2017 600 Appointment of a voluntary liquidator
26 Jan 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-10
26 Jan 2017 4.20 Statement of affairs with form 4.19
05 Jan 2017 1.4 Notice of completion of voluntary arrangement
04 Jan 2016 1.1 Notice to Registrar of companies voluntary arrangement taking effect
03 Dec 2015 AA Total exemption small company accounts made up to 30 September 2015
02 Dec 2015 AA Total exemption small company accounts made up to 30 September 2014
13 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
08 Oct 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
29 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,000
10 Jul 2014 AD01 Registered office address changed from 10 Old Burlington Street London W1S 3AG England on 10 July 2014
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
15 Aug 2013 AA Total exemption small company accounts made up to 30 September 2012
09 Jul 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
Statement of capital on 2013-07-09
  • GBP 1,000
09 Jul 2013 CH03 Secretary's details changed for Mrs Deborah Michele Lake on 1 January 2013
09 Jul 2013 CH01 Director's details changed for Mr Stephen Howard Margolis on 1 February 2013
30 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
15 Jun 2012 AR01 Annual return made up to 12 June 2012 with full list of shareholders
19 Sep 2011 AR01 Annual return made up to 12 June 2011 with full list of shareholders