Advanced company searchLink opens in new window

CONNECTED MEDIA LTD

Company number 06775319

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)
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 PSC07 Cessation of Stephen David Tarbard as a person with significant control on 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
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
  • GBP 3
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
  • GBP 3
28 Sep 2014 AA01 Previous accounting period extended from 31 December 2013 to 31 March 2014