Advanced company searchLink opens in new window

7DAY MEDIA LIMITED

Company number 06841649

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)
10 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2019 DS01 Application to strike the company off the register
29 May 2019 DISS40 Compulsory strike-off action has been discontinued
28 May 2019 GAZ1 First Gazette notice for compulsory strike-off
26 May 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
26 May 2019 AA Total exemption full accounts made up to 30 June 2018
10 May 2018 AD01 Registered office address changed from Communications House 26 York Street London W1U 6PZ to 3 Bank Cottages Teeton Northampton NN6 8LL on 10 May 2018
10 May 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
30 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
28 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
23 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
18 May 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
27 Apr 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
29 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
07 Jan 2015 AP03 Appointment of Mr Louis Bernard Alexander Jebb as a secretary on 7 January 2015
07 Jan 2015 CH01 Director's details changed for Mr Louis Bernard Alexander Jebb on 10 February 2013
07 Jan 2015 TM01 Termination of appointment of Jacqueline Fuller as a director on 7 January 2015
07 Jan 2015 TM01 Termination of appointment of Mark Alexander Rowse as a director on 7 January 2015
01 May 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
23 May 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
31 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
04 Apr 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders