- Company Overview for MARNIE MEDIA LIMITED (06182721)
- Filing history for MARNIE MEDIA LIMITED (06182721)
- People for MARNIE MEDIA LIMITED (06182721)
- More for MARNIE MEDIA LIMITED (06182721)
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) |
---|---|---|---|
19 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Aug 2015 | AA01 | Current accounting period shortened from 28 August 2014 to 27 August 2014 | |
29 May 2015 | AA01 | Previous accounting period shortened from 29 August 2014 to 28 August 2014 | |
07 Apr 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
07 Apr 2015 | CH01 | Director's details changed for David Matthew Arnold on 25 May 2014 | |
19 Jan 2015 | AD01 | Registered office address changed from 73 Church Road Hove East Sussex BN3 2BB to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 19 January 2015 | |
26 Sep 2014 | AA | Total exemption small company accounts made up to 29 August 2013 | |
30 May 2014 | AA01 | Previous accounting period shortened from 30 August 2013 to 29 August 2013 | |
23 Apr 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
22 Aug 2013 | AA | Total exemption small company accounts made up to 30 August 2012 | |
24 May 2013 | AA01 | Previous accounting period shortened from 31 August 2012 to 30 August 2012 | |
30 Mar 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
31 May 2012 | AA01 | Previous accounting period shortened from 3 September 2011 to 31 August 2011 | |
15 May 2012 | AR01 | Annual return made up to 26 March 2012 with full list of shareholders | |
14 May 2012 | CH01 | Director's details changed for David Matthew Arnold on 26 March 2012 | |
01 Dec 2011 | AD01 | Registered office address changed from Preston Park House South Road Brighton East Sussex BN1 6SB on 1 December 2011 | |
02 Sep 2011 | AA | Total exemption small company accounts made up to 3 September 2010 | |
10 Jun 2011 | AR01 | Annual return made up to 26 March 2011 with full list of shareholders | |
11 Jan 2011 | AD01 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 11 January 2011 | |
16 Dec 2010 | AA01 | Previous accounting period extended from 31 March 2010 to 3 September 2010 | |
09 Dec 2010 | TM02 | Termination of appointment of Astrid Forster as a secretary | |
17 Jun 2010 | AR01 | Annual return made up to 26 March 2010 with full list of shareholders | |
12 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 |