Advanced company searchLink opens in new window

SEACHANGE INTERACTIVE LIMITED

Company number 06218316

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)
13 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2012 SOAS(A) Voluntary strike-off action has been suspended
16 Oct 2012 SOAS(A) Voluntary strike-off action has been suspended
21 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
08 Aug 2012 DS01 Application to strike the company off the register
06 Aug 2012 AP01 Appointment of Mr Norman Douglas Thomas as a director on 2 August 2012
03 Aug 2012 TM01 Termination of appointment of Glynne Steele as a director on 2 August 2012
03 Aug 2012 AA Total exemption small company accounts made up to 29 February 2012
03 Aug 2012 AA01 Previous accounting period shortened from 30 April 2012 to 29 February 2012
02 May 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
Statement of capital on 2012-05-02
  • GBP 2
23 Nov 2011 AA Total exemption small company accounts made up to 30 April 2011
10 May 2011 AR01 Annual return made up to 18 April 2011 with full list of shareholders
13 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
09 Jun 2010 AR01 Annual return made up to 18 April 2010 with full list of shareholders
07 May 2010 TM01 Termination of appointment of Adam Tabraham as a director
27 Jul 2009 288c Director's Change of Particulars / glynne steele / 14/07/2009 / HouseName/Number was: , now: 21; Street was: the attic, now: shaa road; Area was: 74C richmond hill, now: ; Post Town was: richmond, now: london; Region was: surrey, now: ; Post Code was: TW10 6RH, now: W3 7LW
25 Jun 2009 AA Total exemption full accounts made up to 30 April 2009
22 Apr 2009 363a Return made up to 18/04/09; full list of members
20 Nov 2008 AA Total exemption full accounts made up to 30 April 2008
06 Oct 2008 288c Secretary's Change of Particulars / norman thomas / 01/10/2008 / HouseName/Number was: , now: 76; Street was: 80 mayfield grove, now: bachelor gardens; Post Code was: HG1 5EY, now: HG1 3EA
02 Oct 2008 287 Registered office changed on 02/10/2008 from 76 bachelor gardens harrogate north yorkshire HG1 3EA united kingdom
02 Oct 2008 287 Registered office changed on 02/10/2008 from 80 mayfield grove harrogate north yorkshire HG1 5EY
06 May 2008 363a Return made up to 18/04/08; full list of members
18 Apr 2007 NEWINC Incorporation