Advanced company searchLink opens in new window

NETWORK MEDIA RECRUITMENT LIMITED

Company number 07050600

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)
17 Dec 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
15 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2019 CS01 Confirmation statement made on 20 October 2018 with no updates
27 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
23 Oct 2017 CS01 Confirmation statement made on 20 October 2017 with no updates
28 Nov 2016 AA Accounts for a dormant company made up to 31 October 2016
24 Oct 2016 CS01 Confirmation statement made on 20 October 2016 with updates
20 Nov 2015 AA Accounts for a dormant company made up to 31 October 2015
26 Oct 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 30
03 Nov 2014 AA Accounts for a dormant company made up to 31 October 2014
24 Oct 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 30
06 Feb 2014 AD01 Registered office address changed from 16 Dukes Wood Drive Gerrards Cross Buckinghamshire SL9 7LR on 6 February 2014
26 Nov 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 30
26 Nov 2013 AD01 Registered office address changed from 7 Shepherds Fold Holmer Green High Wycombe Buckinghamshire HP15 6XZ United Kingdom on 26 November 2013
26 Nov 2013 AA Accounts for a dormant company made up to 31 October 2013
10 Jan 2013 AR01 Annual return made up to 20 October 2012 with full list of shareholders
09 Jan 2013 AD01 Registered office address changed from 127-129 Great Suffolk Street London SE1 1PP United Kingdom on 9 January 2013
09 Jan 2013 AA Accounts for a dormant company made up to 31 October 2012
22 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
21 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2012 AR01 Annual return made up to 20 October 2011 with full list of shareholders
16 Feb 2012 CH01 Director's details changed for Mr Simon Peter Andrews on 16 February 2012
16 Feb 2012 AD01 Registered office address changed from 1St Floor Dominion House 101 Southwark Street London SE1 0JF on 16 February 2012