Advanced company searchLink opens in new window

NATIVE MEDIA LTD

Company number 07087423

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)
14 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2013 SOAS(A) Voluntary strike-off action has been suspended
22 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2013 DS01 Application to strike the company off the register
07 Dec 2012 AR01 Annual return made up to 26 August 2012 with full list of shareholders
Statement of capital on 2012-12-07
  • GBP 2
07 Dec 2012 AA Total exemption small company accounts made up to 30 November 2011
06 Dec 2012 CH01 Director's details changed for Mr Andrew Martin on 1 March 2012
06 Dec 2012 CH03 Secretary's details changed for Mr Andrew Martin on 1 March 2012
11 Sep 2012 AD01 Registered office address changed from 32 Huntcliffe Drive Brotton Cleveland TS12 2QL England on 11 September 2012
11 Sep 2012 AD01 Registered office address changed from Flat 19 West End Manors the Copse Guisbororugh Cleveland TS146BF England on 11 September 2012
06 Jul 2012 AD01 Registered office address changed from 19 West End Manors the Copse Guisborough Cleveland TS146BF England on 6 July 2012
05 Jul 2012 AD01 Registered office address changed from Flat 3, 68 Ruby Street Saltburn Cleveland TS12 1EG England on 5 July 2012
30 Aug 2011 AR01 Annual return made up to 26 August 2011 with full list of shareholders
27 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
13 Dec 2010 AR01 Annual return made up to 26 November 2010 with full list of shareholders
13 May 2010 TM01 Termination of appointment of Paul Martin as a director
13 May 2010 AP01 Appointment of Mr Andrew Martin as a director
30 Mar 2010 TM01 Termination of appointment of Norah Martin as a director
30 Mar 2010 TM01 Termination of appointment of Norah Martin as a director
30 Mar 2010 AP01 Appointment of Mr Paul Martin as a director
02 Dec 2009 AP01 Appointment of Mrs Norah Martin as a director
01 Dec 2009 AP01 Appointment of Mrs Norah Martin as a director
01 Dec 2009 TM01 Termination of appointment of Paul Martin as a director
26 Nov 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted