- Company Overview for APPLE PIE MEDIA LIMITED (06221126)
- Filing history for APPLE PIE MEDIA LIMITED (06221126)
- People for APPLE PIE MEDIA LIMITED (06221126)
- More for APPLE PIE MEDIA LIMITED (06221126)
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) |
---|---|---|---|
26 Nov 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jul 2013 | DS01 | Application to strike the company off the register | |
05 Jul 2013 | AR01 |
Annual return made up to 20 April 2013 with full list of shareholders
Statement of capital on 2013-07-05
|
|
20 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 May 2012 | AR01 | Annual return made up to 20 April 2012 with full list of shareholders | |
06 Dec 2011 | CH01 | Director's details changed for Mr Neil Broad on 17 November 2011 | |
06 Dec 2011 | AD01 | Registered office address changed from 7 Grove Cottages Whittington Worcester Worcestershire WR5 2RN on 6 December 2011 | |
05 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 Apr 2011 | AR01 | Annual return made up to 20 April 2011 with full list of shareholders | |
15 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 May 2010 | AR01 | Annual return made up to 20 April 2010 with full list of shareholders | |
03 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
13 Oct 2009 | AA01 | Previous accounting period shortened from 30 April 2009 to 31 March 2009 | |
02 Jun 2009 | 363a | Return made up to 20/04/09; full list of members | |
20 Apr 2009 | 288b | Appointment Terminated Director alex gale | |
20 Apr 2009 | 288b | Appointment Terminated Secretary sacha gale | |
16 Apr 2009 | 287 | Registered office changed on 16/04/2009 from 95 rockwell green wellington somerset TA21 9BY | |
19 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
16 Oct 2008 | 363a | Return made up to 20/04/08; full list of members | |
16 Oct 2008 | 288c | Director's Change of Particulars / neil broad / 16/10/2008 / Title was: , now: mr; HouseName/Number was: , now: 7; Street was: 17 marhon close, now: grove cottages; Area was: , now: whittington; Post Town was: droitwich spa, now: worcester; Post Code was: WR9 7RB, now: WR5 2RN; Country was: , now: england | |
29 Feb 2008 | 123 | Nc inc already adjusted 05/11/07 | |
29 Feb 2008 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2008 | 288a | Director appointed alex david sarson gale | |
21 Feb 2008 | 288b | Director resigned |