- Company Overview for 76 MEDIA (TWO) LIMITED (07105498)
- Filing history for 76 MEDIA (TWO) LIMITED (07105498)
- People for 76 MEDIA (TWO) LIMITED (07105498)
- More for 76 MEDIA (TWO) LIMITED (07105498)
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) |
---|---|---|---|
16 Jun 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Feb 2015 | DS01 | Application to strike the company off the register | |
15 Sep 2014 | AA | Accounts made up to 31 December 2013 | |
11 Apr 2014 | CH01 | Director's details changed for Mr Stephen Howard Margolis on 11 April 2014 | |
11 Apr 2014 | AD01 | Registered office address changed from 10 Old Burlington Street London W1S 3AG on 11 April 2014 | |
24 Dec 2013 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
|
|
04 Oct 2013 | AA | Accounts made up to 31 December 2012 | |
24 Dec 2012 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
18 Sep 2012 | AA | Accounts made up to 31 December 2011 | |
16 Jan 2012 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders | |
03 Jun 2011 | AA | Accounts made up to 31 December 2010 | |
19 Jan 2011 | AR01 | Annual return made up to 15 December 2010 with full list of shareholders | |
17 Jan 2011 | CH01 | Director's details changed for Mr Stephen Howard Margolis on 1 January 2010 | |
17 Jan 2011 | TM02 | Termination of appointment of Francis Rose as a secretary | |
01 Feb 2010 | AD01 | Registered office address changed from 76 Dean Street London W1D 3SQ United Kingdom on 1 February 2010 | |
15 Dec 2009 | NEWINC | Incorporation |