- Company Overview for BALTIC MEDIA LTD (06207049)
- Filing history for BALTIC MEDIA LTD (06207049)
- People for BALTIC MEDIA LTD (06207049)
- More for BALTIC MEDIA LTD (06207049)
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) |
---|---|---|---|
16 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Apr 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
28 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Feb 2023 | DS01 | Application to strike the company off the register | |
27 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
08 Dec 2022 | CS01 | Confirmation statement made on 24 November 2022 with no updates | |
04 Jul 2022 | AD01 | Registered office address changed from 98 Havant Road Portsmouth PO2 0BP England to 27 Netherfield Gardens Barking Essex IG11 9TL on 4 July 2022 | |
04 Jul 2022 | AP01 | Appointment of Mr Vaidotas Reivytis as a director on 4 July 2022 | |
01 Mar 2022 | TM01 | Termination of appointment of Violeta Liudvinoviciene as a director on 1 March 2022 | |
01 Mar 2022 | PSC07 | Cessation of Violeta Liudvinoviciene as a person with significant control on 28 February 2022 | |
27 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
08 Dec 2021 | CS01 | Confirmation statement made on 24 November 2021 with no updates | |
04 Mar 2021 | AD01 | Registered office address changed from Gillian House Stephenson Street London E16 4SA England to 98 Havant Road Portsmouth PO2 0BP on 4 March 2021 | |
29 Jan 2021 | AA | Micro company accounts made up to 30 April 2020 | |
06 Dec 2020 | CS01 | Confirmation statement made on 24 November 2020 with no updates | |
24 Sep 2020 | AD01 | Registered office address changed from 98 Havant Road Portsmouth PO2 0BP England to Gillian House Stephenson Street London E16 4SA on 24 September 2020 | |
26 May 2020 | AD01 | Registered office address changed from Gillian House Stephenson Street London E16 4SA England to 98 Havant Road Portsmouth PO2 0BP on 26 May 2020 | |
13 May 2020 | PSC01 | Notification of Violeta Liudvinoviciene as a person with significant control on 12 June 2018 | |
13 May 2020 | PSC07 | Cessation of Nerius Gasparavicius as a person with significant control on 31 December 2018 | |
01 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Mar 2020 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
25 Mar 2020 | AA | Micro company accounts made up to 30 April 2019 | |
05 Jan 2020 | CS01 | Confirmation statement made on 24 November 2019 with no updates | |
25 Feb 2019 | AD01 | Registered office address changed from 6 Mitre Passage Mitre Passage London SE10 0ER England to Gillian House Stephenson Street London E16 4SA on 25 February 2019 | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 |