Advanced company searchLink opens in new window

GROUND UP MEDIA LIMITED

Company number 06295249

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)
06 Feb 2013 GAZ2 Final Gazette dissolved following liquidation
06 Nov 2012 4.72 Return of final meeting in a creditors' voluntary winding up
04 Sep 2012 4.68 Liquidators' statement of receipts and payments to 3 July 2012
13 Jul 2011 AD01 Registered office address changed from 10 Old Burlington Street London W1S 3AG United Kingdom on 13 July 2011
12 Jul 2011 4.20 Statement of affairs with form 4.19
12 Jul 2011 600 Appointment of a voluntary liquidator
12 Jul 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-07-04
28 Mar 2011 AA01 Previous accounting period shortened from 27 December 2010 to 30 September 2010
26 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
23 Mar 2011 AA Total exemption small company accounts made up to 27 December 2009
15 Mar 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2010 TM02 Termination of appointment of Francis Rose as a secretary
06 Dec 2010 TM01 Termination of appointment of Richard Jukes as a director
08 Jul 2010 AR01 Annual return made up to 27 June 2010 with full list of shareholders
Statement of capital on 2010-07-08
  • GBP 100
08 Jul 2010 CH01 Director's details changed for Mr Stephen Howard Margolis on 20 June 2010
08 Jul 2010 CH01 Director's details changed for Richard Lee Jukes on 23 June 2010
25 Jan 2010 TM02 Termination of appointment of Deborah Lake as a secretary
25 Jan 2010 AD01 Registered office address changed from 76 Dean Street London W1D 3SQ on 25 January 2010
25 Jan 2010 AP03 Appointment of Mr Francis Dominic Patrick Rose as a secretary
25 Oct 2009 SH01 Statement of capital following an allotment of shares on 23 July 2007
  • GBP 199
24 Oct 2009 DISS40 Compulsory strike-off action has been discontinued
21 Oct 2009 AR01 Annual return made up to 27 June 2009 with full list of shareholders
20 Oct 2009 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2009 AA Accounts for a small company made up to 27 December 2008