- Company Overview for 7DAY MEDIA LIMITED (06841649)
- Filing history for 7DAY MEDIA LIMITED (06841649)
- People for 7DAY MEDIA LIMITED (06841649)
- More for 7DAY MEDIA LIMITED (06841649)
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
|
|
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
|
|
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
|
|
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 |