- Company Overview for BRANDS IN MEDIA INTERNATIONAL LIMITED (06689213)
- Filing history for BRANDS IN MEDIA INTERNATIONAL LIMITED (06689213)
- People for BRANDS IN MEDIA INTERNATIONAL LIMITED (06689213)
- Charges for BRANDS IN MEDIA INTERNATIONAL LIMITED (06689213)
- Insolvency for BRANDS IN MEDIA INTERNATIONAL LIMITED (06689213)
- More for BRANDS IN MEDIA INTERNATIONAL LIMITED (06689213)
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) |
---|---|---|---|
05 Dec 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Sep 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 Jul 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
23 Jul 2012 | AD01 | Registered office address changed from 92 Cromer Street London WC1H 8DD Uk on 23 July 2012 | |
23 Jul 2012 | 4.20 | Statement of affairs with form 4.19 | |
23 Jul 2012 | 600 | Appointment of a voluntary liquidator | |
23 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
16 May 2012 | SH01 |
Statement of capital following an allotment of shares on 3 May 2012
|
|
09 May 2012 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2012 | AP01 | Appointment of Jerzy Stanislaw Piasecki as a director on 21 December 2011 | |
19 Jan 2012 | AP01 | Appointment of Iman Rahmani as a director on 21 December 2011 | |
19 Jan 2012 | AP01 | Appointment of Mr Paul Munn as a director on 21 December 2011 | |
06 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 30 November 2011
|
|
06 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 21 December 2011
|
|
19 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
21 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 30 June 2011
|
|
02 Nov 2011 | AR01 | Annual return made up to 4 September 2011 with full list of shareholders | |
02 Nov 2011 | CH03 | Secretary's details changed for Mrs Carol Taylor-Dennehy on 1 October 2010 | |
29 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
05 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
22 Nov 2010 | AR01 | Annual return made up to 4 September 2010 with full list of shareholders | |
14 Sep 2010 | AP03 | Appointment of Mrs Carol Taylor-Dennehy as a secretary |