Advanced company searchLink opens in new window

ARTROCKER MAGAZINE LIMITED

Company number 06287230

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)
23 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
25 Jun 2015 AA Total exemption small company accounts made up to 30 June 2014
15 Jun 2015 AD01 Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015
09 Sep 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
09 Sep 2014 CH01 Director's details changed for Richard John Lucas on 1 September 2014
02 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
07 Nov 2013 TM01 Termination of appointment of Christopher Hornby as a director
27 Jun 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
Statement of capital on 2013-06-27
  • GBP 100
02 May 2013 AA Total exemption small company accounts made up to 30 June 2012
09 Oct 2012 TM01 Termination of appointment of Marc Sallis as a director
08 Aug 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
03 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
06 Sep 2011 AR01 Annual return made up to 20 June 2011 with full list of shareholders
30 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 1
09 Jun 2011 CH01 Director's details changed for Christopher Homby on 9 December 2008
05 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
12 Aug 2010 AR01 Annual return made up to 20 June 2010 with full list of shareholders
12 Aug 2010 CH01 Director's details changed for Tom Fawcett on 20 June 2010
12 Aug 2010 CH01 Director's details changed for Christopher Homby on 20 June 2010
22 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
23 Jul 2009 363a Return made up to 20/06/09; full list of members
18 Jun 2009 AA Total exemption small company accounts made up to 30 June 2008
15 Aug 2008 288a Secretary appointed richard lucas