- Company Overview for 24GMEDIA LIMITED (06419802)
- Filing history for 24GMEDIA LIMITED (06419802)
- People for 24GMEDIA LIMITED (06419802)
- Charges for 24GMEDIA LIMITED (06419802)
- More for 24GMEDIA LIMITED (06419802)
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(A) | Final Gazette dissolved via voluntary strike-off | |
01 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Oct 2016 | DS01 | Application to strike the company off the register | |
06 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
16 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Oct 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
16 Oct 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
07 Nov 2014 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
04 Nov 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 | |
09 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Oct 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 | |
12 Nov 2013 | AR01 |
Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
10 Jul 2013 | AA01 | Current accounting period extended from 30 November 2013 to 31 December 2013 | |
08 Jul 2013 | TM01 | Termination of appointment of Matthew Barbieri as a director | |
08 Jul 2013 | AD01 | Registered office address changed from C/O Txtnation 15 Billacombe Road Plymouth PL9 7HX England on 8 July 2013 | |
08 Jul 2013 | AD01 | Registered office address changed from C/O Sable Accounting Castlewood House 77/91 New Oxford Street London WC1A 1DG United Kingdom on 8 July 2013 | |
08 Jul 2013 | AP01 | Appointment of Mr Jonathan Gordon Rowsell as a director | |
08 Jul 2013 | AP01 | Appointment of Mr Michael Matthew Whelan as a director | |
11 Jun 2013 | TM02 | Termination of appointment of Sable Accounting as a secretary | |
07 Jun 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
19 Apr 2013 | MR04 | Satisfaction of charge 1 in full | |
12 Nov 2012 | AR01 | Annual return made up to 6 November 2012 with full list of shareholders | |
29 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
09 Dec 2011 | AR01 | Annual return made up to 6 November 2011 with full list of shareholders |