- Company Overview for NEW MEDIA ANGELS LTD (07103475)
- Filing history for NEW MEDIA ANGELS LTD (07103475)
- People for NEW MEDIA ANGELS LTD (07103475)
- More for NEW MEDIA ANGELS LTD (07103475)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Mar 2020 | DS01 | Application to strike the company off the register | |
12 Mar 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
11 Mar 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 31 January 2020 | |
19 Dec 2019 | CS01 | Confirmation statement made on 14 December 2019 with updates | |
30 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 Jun 2019 | PSC04 | Change of details for Ms Cemanthe Mckenzie as a person with significant control on 4 June 2019 | |
06 Jun 2019 | CH01 | Director's details changed for Ms Cemanthe Jayne Mckenzie on 4 June 2019 | |
06 Jun 2019 | AD01 | Registered office address changed from 38 Alexandra Road Broadstairs Kent CT10 1EP England to 424 Margate Road Westwood Ramsgate Kent CT12 6SJ on 6 June 2019 | |
06 Jun 2019 | CH01 | Director's details changed for Ms Cemanthe Jayne Mckenzie on 4 June 2019 | |
06 Jun 2019 | PSC04 | Change of details for Ms Cemanthe Mckenzie as a person with significant control on 4 June 2019 | |
14 Dec 2018 | CS01 | Confirmation statement made on 14 December 2018 with updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 14 December 2017 with updates | |
07 Dec 2017 | CH01 | Director's details changed for Ms Cemanthe Jayne Mckenzie on 20 July 2017 | |
25 Jul 2017 | AD01 | Registered office address changed from 15 Alexandra Road Broadstairs Kent CT10 1EP to 38 Alexandra Road Broadstairs Kent CT10 1EP on 25 July 2017 | |
25 Jul 2017 | CH01 | Director's details changed for Ms Cemanthe Jayne Mckenzie on 20 July 2017 | |
23 Jan 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
11 Jan 2017 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
18 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Feb 2016 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
|
|
16 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Dec 2014 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
17 Sep 2014 | AD01 | Registered office address changed from 13 the Avenue Twickenham TW1 1QH to 15 Alexandra Road Broadstairs Kent CT10 1EP on 17 September 2014 |