Advanced company searchLink opens in new window

FEATURE YOUR MEDIA LIMITED

Company number 06973940

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 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
  • GBP 1
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