Advanced company searchLink opens in new window

NEWSOUND MEDIA LIMITED

Company number 07166430

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)
11 May 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2020 TM01 Termination of appointment of Rupert Francis Hinton as a director on 31 January 2020
18 Mar 2020 PSC07 Cessation of Rupert Francis Hilton as a person with significant control on 31 January 2020
18 Feb 2020 PSC01 Notification of Rupert Francis Hilton as a person with significant control on 24 January 2020
05 Feb 2020 AP01 Appointment of Mr Rupert Francis Hinton as a director on 24 January 2020
05 Feb 2020 TM01 Termination of appointment of Rupert Francis Hinton as a director on 22 January 2020
05 Feb 2020 PSC07 Cessation of Rupert Francis Hinton as a person with significant control on 31 December 2019
28 Mar 2019 AA Micro company accounts made up to 31 August 2018
21 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
26 Feb 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
19 Feb 2018 AA Micro company accounts made up to 31 August 2017
28 Feb 2017 CS01 Confirmation statement made on 23 February 2017 with updates
20 Dec 2016 AD01 Registered office address changed from Unit 6 80-81 Walsworth Road Hitchin Herts SG4 9SX England to 78 Tilehouse Street Hitchin SG5 2DY on 20 December 2016
13 Sep 2016 AA Total exemption small company accounts made up to 31 August 2016
17 Aug 2016 AD01 Registered office address changed from Kings Cottage London Road Barkway Royston Hertfordshire SG8 8EZ England to Unit 6 80-81 Walsworth Road Hitchin Herts SG4 9SX on 17 August 2016
24 May 2016 AA Total exemption small company accounts made up to 31 August 2015
29 Feb 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
08 Jul 2015 AA Total exemption small company accounts made up to 31 August 2014
20 Apr 2015 CH01 Director's details changed for Mr Rupert Francis Hinton on 30 March 2015
30 Mar 2015 AD01 Registered office address changed from Hopkin the Heath Lavenham Road Great Waldingfield Sudbury Suffolk CO10 0SA to Kings Cottage London Road Barkway Royston Hertfordshire SG8 8EZ on 30 March 2015
30 Mar 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
26 Feb 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1