Advanced company searchLink opens in new window

A P MEDIA GROUP LIMITED

Company number 06048178

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 Feb 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2009 GAZ1(A) First Gazette notice for voluntary strike-off
16 Oct 2009 SOAS(A) Voluntary strike-off action has been suspended
02 Oct 2009 652a Application for striking-off
15 Jun 2009 AA Total exemption small company accounts made up to 31 December 2007
20 Jan 2009 363a Return made up to 10/01/09; full list of members
20 Jan 2009 287 Registered office changed on 20/01/2009 from communications house station court, station road great shelford cambridgeshire CB2 5LR
20 Jan 2009 288c Director and Secretary's Change of Particulars / barry peak / 31/01/2008 / HouseName/Number was: , now: 11; Street was: 11 london road, now: london road; Post Code was: CB2 5QQ, now: CB22 7QQ
26 Mar 2008 363s Return made up to 10/01/08; full list of members; amend
07 Mar 2008 88(2) Capitals not rolled up
08 Feb 2008 363a Return made up to 10/01/08; full list of members
11 May 2007 88(2)R Ad 19/03/07--------- £ si 648125@.01=6481 £ ic 1000/7481
24 Apr 2007 123 Nc inc already adjusted 19/03/07
24 Apr 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
23 Feb 2007 122 S-div 13/02/07
23 Feb 2007 88(2)R Ad 01/02/07--------- £ si 51000@.01=510 £ ic 490/1000
22 Feb 2007 88(2)R Ad 10/01/07--------- £ si 488@1=488 £ ic 2/490
22 Feb 2007 225 Accounting reference date shortened from 31/01/08 to 31/12/07
18 Jan 2007 288b Secretary resigned
18 Jan 2007 288a New secretary appointed;new director appointed
18 Jan 2007 288b Director resigned
18 Jan 2007 288a New director appointed
10 Jan 2007 NEWINC Incorporation