Advanced company searchLink opens in new window

NVS MEDIA LIMITED

Company number 07087511

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 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
31 Oct 2012 DS01 Application to strike the company off the register
31 Jul 2012 AA Total exemption small company accounts made up to 30 November 2011
20 Feb 2012 AR01 Annual return made up to 26 November 2011 with full list of shareholders
Statement of capital on 2012-02-20
  • GBP 100
15 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
17 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
14 Apr 2011 AR01 Annual return made up to 26 November 2010 with full list of shareholders
14 Apr 2011 CH01 Director's details changed for Nigel Harry Ventham on 6 September 2010
29 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2010 AD01 Registered office address changed from Scf 1and 2 Western International Market Centre Hayes Road Southall UB2 5XJ England on 24 June 2010
21 Jun 2010 SH01 Statement of capital following an allotment of shares on 1 June 2010
  • GBP 100
21 Jun 2010 CERTNM Company name changed R.E.D.T.E.D. LTD\certificate issued on 21/06/10
  • RES15 ‐ Change company name resolution on 2010-06-01
21 Jun 2010 CONNOT Change of name notice
06 Jan 2010 AP01 Appointment of Nigel Harry Ventham as a director
04 Dec 2009 TM01 Termination of appointment of Aderyn Hurworth as a director
26 Nov 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted