- Company Overview for INSTANTMEDIA.TV LIMITED (06656854)
- Filing history for INSTANTMEDIA.TV LIMITED (06656854)
- People for INSTANTMEDIA.TV LIMITED (06656854)
- More for INSTANTMEDIA.TV LIMITED (06656854)
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) |
---|---|---|---|
28 Jun 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Mar 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Mar 2011 | DS01 | Application to strike the company off the register | |
19 Oct 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
30 Jul 2010 | AR01 |
Annual return made up to 25 July 2010 with full list of shareholders
Statement of capital on 2010-07-30
|
|
30 Jul 2010 | CH01 | Director's details changed for Jonathan Wills on 25 July 2010 | |
12 Jan 2010 | AA | Total exemption full accounts made up to 31 July 2009 | |
17 Aug 2009 | 363a | Return made up to 25/07/09; full list of members | |
17 Aug 2009 | 288c | Director's Change of Particulars / jonathan wills / 01/07/2009 / HouseName/Number was: dial house, now: the vicarage; Street was: stowting, now: ranworth; Post Town was: ashford, now: norwich; Region was: kent, now: norfolk; Post Code was: TN27 6BD, now: NR13 6HT | |
09 Jun 2009 | 288b | Appointment Terminated Director robin tucker | |
09 Jun 2009 | 287 | Registered office changed on 09/06/2009 from third floor sweden house 5 upper montagu street london W1H 2AG | |
18 Sep 2008 | 288c | Director's Change of Particulars / robin tucker / 15/09/2008 / Middle Name/s was: frances, now: francis | |
18 Sep 2008 | 287 | Registered office changed on 18/09/2008 from third floor sweden house 5 upper montagu street london greater london W1H 2AG | |
17 Sep 2008 | 287 | Registered office changed on 17/09/2008 from second floor, sweden house 5 upper montagu street london W1H 2AG united kingdom | |
25 Jul 2008 | NEWINC | Incorporation |