- Company Overview for BAKER STREET MEDIA HOLDINGS LIMITED (06790630)
- Filing history for BAKER STREET MEDIA HOLDINGS LIMITED (06790630)
- People for BAKER STREET MEDIA HOLDINGS LIMITED (06790630)
- Insolvency for BAKER STREET MEDIA HOLDINGS LIMITED (06790630)
- More for BAKER STREET MEDIA HOLDINGS LIMITED (06790630)
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 Jun 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Mar 2015 | L64.07 | Completion of winding up | |
25 Feb 2014 | COCOMP | Order of court to wind up | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2013 | AD01 | Registered office address changed from 25 Weymouth Street London W1G 7BP United Kingdom on 29 November 2013 | |
05 Feb 2013 | AR01 |
Annual return made up to 14 January 2013 with full list of shareholders
Statement of capital on 2013-02-05
|
|
06 Nov 2012 | AA | Total exemption full accounts made up to 31 January 2012 | |
25 Jan 2012 | AR01 | Annual return made up to 14 January 2012 with full list of shareholders | |
28 Oct 2011 | AA | Total exemption full accounts made up to 31 January 2011 | |
03 May 2011 | AR01 | Annual return made up to 10 February 2011 with full list of shareholders | |
02 Dec 2010 | AA | Total exemption full accounts made up to 31 January 2010 | |
10 May 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
29 Oct 2009 | AP01 | Appointment of Miss Lucy Victoria Main as a director | |
14 Jan 2009 | NEWINC | Incorporation |