Advanced company searchLink opens in new window

INFLUX MEDIA LTD

Company number 06982931

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)
26 Mar 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2018 AD01 Registered office address changed from Manger House 62a Highgate High Street London N6 5HX to Pound House 62a Highgate High Street London N6 5HX on 16 August 2018
16 Aug 2018 CH01 Director's details changed for Mr Alessandro Galvao Valente on 13 August 2018
16 Aug 2018 PSC04 Change of details for Mr Alessandro Galvao Valente as a person with significant control on 13 August 2018
06 Apr 2018 AA01 Previous accounting period extended from 31 July 2017 to 31 January 2018
17 Jan 2018 CH01 Director's details changed for Alessandro Galvao Valente on 4 January 2018
17 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with updates
07 Jan 2018 PSC04 Change of details for Mr Alessandro Galvao Valente as a person with significant control on 6 January 2017
02 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2017 AA Total exemption full accounts made up to 31 July 2016
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
31 May 2017 AA01 Previous accounting period shortened from 31 August 2016 to 31 July 2016
06 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
12 Dec 2016 TM01 Termination of appointment of Craig Sidney Charles Greene as a director on 12 December 2016
12 Oct 2016 CS01 Confirmation statement made on 6 August 2016 with updates
11 Oct 2016 CH01 Director's details changed for Alessandro Galvao Valente on 6 April 2016
27 May 2016 AA Total exemption small company accounts made up to 31 August 2015
14 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 70
14 Aug 2015 CH01 Director's details changed for Mr Craig Sidney Charles Greene on 26 July 2015
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
28 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 70
13 Aug 2014 AD01 Registered office address changed from Manger House 62a Highgate High Street Highgate London N6 5HX England to Manger House 62a Highgate High Street London N6 5HX on 13 August 2014
15 Nov 2013 AA Total exemption small company accounts made up to 31 August 2013
23 Sep 2013 CH01 Director's details changed for Craig Greene on 13 September 2013