Advanced company searchLink opens in new window

POPPYCOCK MEDIA LTD

Company number 06221520

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)
07 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2018 DS01 Application to strike the company off the register
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
06 May 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
27 Apr 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
13 May 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
13 May 2014 AD02 Register inspection address has been changed from The George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
24 Apr 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
11 Mar 2013 AD01 Registered office address changed from the George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ on 11 March 2013
25 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
24 Apr 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
15 Nov 2011 AA Total exemption small company accounts made up to 31 May 2011
20 Apr 2011 AR01 Annual return made up to 20 April 2011 with full list of shareholders
28 Mar 2011 CH01 Director's details changed for Alison Anne Grewcock on 28 March 2011
10 Nov 2010 AA Total exemption small company accounts made up to 31 May 2010
29 Jun 2010 CH01 Director's details changed for Alison Anne Grewcock on 29 June 2010
20 Apr 2010 AR01 Annual return made up to 20 April 2010 with full list of shareholders
02 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009
20 Jan 2010 TM02 Termination of appointment of Benjamin Grewcock as a secretary