Advanced company searchLink opens in new window

24GMEDIA LIMITED

Company number 06419802

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(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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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