Advanced company searchLink opens in new window

EL GAZETTE NEW MEDIA LTD

Company number 06333054

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)
17 Jan 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2015 AA Micro company accounts made up to 31 December 2014
24 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
18 Sep 2014 AA Micro company accounts made up to 31 December 2013
22 Aug 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
20 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Sep 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
24 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Aug 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
26 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Aug 2011 AR01 Annual return made up to 3 August 2011 with full list of shareholders
23 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
27 Aug 2010 AR01 Annual return made up to 3 August 2010 with full list of shareholders
27 Aug 2010 CH01 Director's details changed for Ms Melanie Butler on 3 August 2010
28 Aug 2009 363a Return made up to 03/08/09; full list of members
03 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008
03 Sep 2008 225 Accounting reference date extended from 31/08/2008 to 31/12/2008
01 Sep 2008 363a Return made up to 03/08/08; full list of members
01 Sep 2008 288a Secretary appointed mr kelvin george butcher
01 Sep 2008 288b Appointment terminated secretary melanie butler
01 Sep 2008 288c Director's change of particulars / melanie butler / 21/08/2008
04 Apr 2008 288b Appointment terminated director emma murphy
08 Nov 2007 287 Registered office changed on 08/11/07 from: 83 clarence mews london SE16 5GD
08 Nov 2007 288a New secretary appointed