Advanced company searchLink opens in new window

BALTIC MEDIA LTD

Company number 06207049

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)
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