- Company Overview for CAPITAL MARKETS MEDIA LIMITED (06769931)
- Filing history for CAPITAL MARKETS MEDIA LIMITED (06769931)
- People for CAPITAL MARKETS MEDIA LIMITED (06769931)
- More for CAPITAL MARKETS MEDIA LIMITED (06769931)
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) |
---|---|---|---|
01 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jul 2019 | DS01 | Application to strike the company off the register | |
18 Dec 2018 | CS01 | Confirmation statement made on 9 November 2018 with no updates | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Sep 2018 | AD01 | Registered office address changed from C/O Goldwyns 13 13 David Mews Porter Street London W1U 6EQ England to 109 Baker Street London W1U 6RP on 19 September 2018 | |
27 Dec 2017 | CS01 | Confirmation statement made on 9 November 2017 with no updates | |
26 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
21 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Dec 2015 | AD01 | Registered office address changed from 13 David Mews London W1U 6EQ to C/O Goldwyns 13 13 David Mews Porter Street London W1U 6EQ on 17 December 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
16 Dec 2015 | AD01 | Registered office address changed from C/O C/O the Office Group 31-35 Kirby Street London EC1N 8TE England to 13 David Mews London W1U 6EQ on 16 December 2015 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Feb 2015 | AD01 | Registered office address changed from 13 David Mews London W1U 6EQ to C/O C/O the Office Group 31-35 Kirby Street London EC1N 8TE on 12 February 2015 | |
12 Feb 2015 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2015-02-12
|
|
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Nov 2013 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
29 Nov 2013 | CH01 | Director's details changed for Mr Edward Heaton on 28 November 2013 | |
29 Nov 2013 | AD04 | Register(s) moved to registered office address | |
29 Nov 2013 | AD02 | Register inspection address has been changed from 33 Taybridge Road London SW11 5PR United Kingdom | |
29 Nov 2013 | AD01 | Registered office address changed from 33 Taybridge Road Battersea London SW11 5PR United Kingdom on 29 November 2013 | |
29 Nov 2013 | AP01 | Appointment of Farzana Banu Hakim as a director | |
16 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
29 Dec 2012 | AR01 | Annual return made up to 10 December 2012 with full list of shareholders |