- Company Overview for FEATURE YOUR MEDIA LIMITED (06973940)
- Filing history for FEATURE YOUR MEDIA LIMITED (06973940)
- People for FEATURE YOUR MEDIA LIMITED (06973940)
- More for FEATURE YOUR MEDIA LIMITED (06973940)
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 Mar 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2013 | AA | Accounts made up to 31 July 2013 | |
18 Oct 2013 | AR01 |
Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
18 Oct 2013 | CH01 | Director's details changed for Ms Victoria Morris on 1 October 2013 | |
22 Aug 2013 | CH01 | Director's details changed for Ms Victoria Morris on 1 August 2013 | |
22 Aug 2013 | AD01 | Registered office address changed from Bridge Business Centre 5 Bridge House Newerne Street Lydney Gloucestershire GL15 5RF United Kingdom on 22 August 2013 | |
10 Apr 2013 | AA | Accounts made up to 31 July 2012 | |
04 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Dec 2012 | AR01 | Annual return made up to 27 July 2012 with full list of shareholders | |
20 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2012 | AA | Accounts made up to 31 July 2011 | |
05 Oct 2011 | AR01 | Annual return made up to 27 July 2011 with full list of shareholders | |
16 Aug 2011 | AD01 | Registered office address changed from Banc Ty the Forge Lower Common Aylburton Lydney Gloucestershire GL15 6DR United Kingdom on 16 August 2011 | |
14 Jul 2011 | AD01 | Registered office address changed from C/O C/O Pip It Up 1st Floor Portman Buildings Bulwark Business Est Chepstow Monmouthshire NP16 5QZ on 14 July 2011 | |
23 Mar 2011 | AA | Accounts made up to 31 July 2010 | |
01 Sep 2010 | AR01 | Annual return made up to 27 July 2010 with full list of shareholders | |
01 Sep 2010 | AD01 | Registered office address changed from C/O Pip It Up Ltd Suite 3 , Claremont House High Street Lydney Gloucestershire GL15 5DX United Kingdom on 1 September 2010 | |
12 Dec 2009 | CH01 | Director's details changed for Ms Victoria Morris on 1 October 2009 | |
12 Dec 2009 | AD01 | Registered office address changed from Suite 12 Apex Business Centre Wonastow Road Monmouth Monmouthshire NP25 5JB Uk on 12 December 2009 | |
27 Jul 2009 | NEWINC | Incorporation |