Advanced company searchLink opens in new window

SMALLWORLD MEDIA LIMITED

Company number 06006095

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)
02 May 2015 GAZ2 Final Gazette dissolved following liquidation
02 Feb 2015 4.71 Return of final meeting in a members' voluntary winding up
20 Feb 2014 AD01 Registered office address changed from Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom on 20 February 2014
19 Feb 2014 600 Appointment of a voluntary liquidator
19 Feb 2014 4.70 Declaration of solvency
19 Feb 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
20 Jan 2014 AD01 Registered office address changed from 3 Middlegate White Lund Industrial Estate Morecambe Lancashire LA3 3BN on 20 January 2014
17 Jan 2014 TM01 Termination of appointment of Stuart Henry Gibson as a director on 17 January 2014
04 Dec 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 101
02 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
10 Dec 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
12 Jul 2012 AA Total exemption full accounts made up to 30 September 2011
08 Dec 2011 AP01 Appointment of Annabel Dawn Durnford as a director on 4 January 2011
01 Dec 2011 AR01 Annual return made up to 22 November 2011 with full list of shareholders
29 Jun 2011 AA Total exemption full accounts made up to 30 September 2010
14 Jan 2011 AR01 Annual return made up to 22 November 2010 with full list of shareholders
14 Jan 2011 AP01 Appointment of Stuart Henry Gibson as a director
24 Jun 2010 AA Total exemption full accounts made up to 30 September 2009
28 Jan 2010 CERTNM Company name changed netfonics group LIMITED\certificate issued on 28/01/10
  • RES15 ‐ Change company name resolution on 2010-01-18
28 Jan 2010 CONNOT Change of name notice
14 Dec 2009 AR01 Annual return made up to 22 November 2009 with full list of shareholders
11 Dec 2009 AD01 Registered office address changed from Unit 9 Middlegate White Lund Industrial Estate Morecambe Lancashire LA3 3BN Uk on 11 December 2009
11 Dec 2009 CH01 Director's details changed for David Peter Durnford on 22 November 2009
11 Dec 2009 CH03 Secretary's details changed for Annabel Dawn Durnford on 22 November 2009
01 Dec 2009 AA01 Previous accounting period extended from 31 March 2009 to 30 September 2009