- Company Overview for ESSENTIAL MEDIA EVENTS LIMITED (06796652)
- Filing history for ESSENTIAL MEDIA EVENTS LIMITED (06796652)
- People for ESSENTIAL MEDIA EVENTS LIMITED (06796652)
- More for ESSENTIAL MEDIA EVENTS LIMITED (06796652)
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) |
---|---|---|---|
09 Jun 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Aug 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Nov 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2012 | AR01 |
Annual return made up to 28 June 2012 with full list of shareholders
Statement of capital on 2012-07-02
|
|
02 Jul 2012 | AD01 | Registered office address changed from C/O Office 7 Willoughby House 2 Broad Street Stamford Lincolnshire PE9 1PB on 2 July 2012 | |
09 Jun 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
02 Mar 2010 | AR01 | Annual return made up to 21 January 2010 with full list of shareholders | |
02 Mar 2010 | AD01 | Registered office address changed from 12 Austin Street Stamford Lincolnshire PE9 2QP United Kingdom on 2 March 2010 | |
02 Mar 2010 | TM01 | Termination of appointment of Nicholas Rudd-Jones as a director | |
02 Mar 2010 | TM01 | Termination of appointment of Helen Walton as a director | |
02 Mar 2010 | CH01 | Director's details changed for Mr Nicholas Rudd-Jones on 21 January 2010 | |
02 Mar 2010 | CH01 | Director's details changed for Mr David Stephen Allen on 21 January 2010 | |
02 Mar 2010 | CH01 | Director's details changed for Mrs Sonja Jayne Allen on 21 January 2010 | |
02 Mar 2010 | CH01 | Director's details changed for Mrs Helen Charlotte Walton on 21 January 2010 | |
21 Jan 2009 | NEWINC | Incorporation |