Advanced company searchLink opens in new window

V3 MEDIA UK LTD

Company number 06841109

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)
23 Mar 2012 GAZ2 Final Gazette dissolved following liquidation
23 Dec 2011 4.68 Liquidators' statement of receipts and payments to 14 December 2011
23 Dec 2011 4.72 Return of final meeting in a creditors' voluntary winding up
17 May 2011 AD01 Registered office address changed from Westmoreland House 5-5a Highgate Kendal Cumbria LA9 4DA on 17 May 2011
10 May 2011 4.20 Statement of affairs with form 4.19
10 May 2011 600 Appointment of a voluntary liquidator
10 May 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-04-28
23 Mar 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
Statement of capital on 2011-03-23
  • GBP 100
23 Mar 2011 CH01 Director's details changed for Mrs Carly Laura Tilsley on 9 March 2011
08 Mar 2011 TM01 Termination of appointment of Dean Ellison as a director
08 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
28 Oct 2010 CH01 Director's details changed for Mr Stuart Paul Armstrong on 28 October 2010
28 Oct 2010 CH01 Director's details changed for Dean Bruce Ellison on 28 October 2010
28 Oct 2010 CH01 Director's details changed for Mrs Carly Laura Tilsley on 28 October 2010
28 Oct 2010 CH01 Director's details changed for Mr Sean Patrick Connell on 28 October 2010
28 Oct 2010 CH01 Director's details changed for Ms Carly Laura Wilson on 28 October 2010
26 Apr 2010 AR01 Annual return made up to 9 March 2010 with full list of shareholders
26 Apr 2010 CH01 Director's details changed for Mr Stuart Paul Armstrong on 1 December 2009
26 Apr 2010 CH01 Director's details changed for Mr Sean Patrick Connell on 1 December 2009
26 Apr 2010 CH01 Director's details changed for Ms Carly Laura Wilson on 1 December 2009
12 Mar 2010 AP01 Appointment of Dean Bruce Ellison as a director
23 Apr 2009 287 Registered office changed on 23/04/2009 from flat 1 above 29-33 finkle street kendal cumbria LA9 4AB
24 Mar 2009 287 Registered office changed on 24/03/2009 from 5-5A highgate kendal cumbria LA9 4DA
09 Mar 2009 NEWINC Incorporation