- Company Overview for CONNECTED MEDIA LTD (06775319)
- Filing history for CONNECTED MEDIA LTD (06775319)
- People for CONNECTED MEDIA LTD (06775319)
- More for CONNECTED MEDIA LTD (06775319)
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) |
---|---|---|---|
13 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 May 2019 | DS01 | Application to strike the company off the register | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2018 | CS01 | Confirmation statement made on 15 February 2018 with updates | |
25 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Jul 2017 | PSC02 | Notification of Rp2 Holdings Limited as a person with significant control on 31 March 2017 | |
19 Jul 2017 | PSC07 | Cessation of Gary Eggleton as a person with significant control on 31 March 2017 | |
19 Jul 2017 | PSC07 | Cessation of Stephen David Tarbard as a person with significant control on 31 March 2017 | |
20 May 2017 | TM01 | Termination of appointment of Gary Peter Eggleton as a director on 31 March 2017 | |
19 May 2017 | TM01 | Termination of appointment of Stephen David Tarbard as a director on 31 March 2017 | |
19 May 2017 | AP01 | Appointment of Mr Daniel Jones as a director on 31 March 2017 | |
19 May 2017 | AP01 | Appointment of Mr Martin Cole as a director on 31 March 2017 | |
19 May 2017 | AP01 | Appointment of Mrs Victoria Elizabeth Bird as a director on 31 March 2017 | |
19 May 2017 | AD01 | Registered office address changed from 146 High Street Billericay Essex CM12 9DF to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 19 May 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
16 Mar 2017 | TM01 | Termination of appointment of Mark Richard Ransom as a director on 14 February 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
26 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Jan 2016 | AR01 |
Annual return made up to 17 December 2015
Statement of capital on 2016-01-06
|
|
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Jan 2015 | CH01 | Director's details changed for Mr Stephen David Tarbard on 23 December 2014 | |
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Dec 2014 | AR01 |
Annual return made up to 17 December 2014
Statement of capital on 2014-12-18
|
|
28 Sep 2014 | AA01 | Previous accounting period extended from 31 December 2013 to 31 March 2014 |