Advanced company searchLink opens in new window

LITHECAT MEDIA LIMITED

Company number 07191008

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)
12 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2023 DS01 Application to strike the company off the register
05 Sep 2023 AA Total exemption full accounts made up to 6 December 2022
20 Feb 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
07 Oct 2022 AA Total exemption full accounts made up to 6 December 2021
02 Mar 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
30 Jul 2021 AA Accounts for a dormant company made up to 6 December 2020
22 Feb 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
18 Nov 2020 AA Accounts for a dormant company made up to 6 December 2019
20 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
19 Jul 2019 AA Accounts for a dormant company made up to 6 December 2018
21 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
05 Sep 2018 AA Accounts for a dormant company made up to 6 December 2017
06 Apr 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
11 Sep 2017 AA Accounts for a dormant company made up to 6 December 2016
20 Apr 2017 AA Accounts for a small company made up to 6 December 2015
05 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
19 Oct 2016 CERTNM Company name changed headit media LIMITED\certificate issued on 19/10/16
  • CONNOT ‐ Change of name notice
05 Oct 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-20
20 Sep 2016 TM01 Termination of appointment of Simon Robert Bingham as a director on 20 September 2016
05 Sep 2016 AA01 Previous accounting period shortened from 7 December 2015 to 6 December 2015
02 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
17 Feb 2016 AD01 Registered office address changed from The Invicta Press Queens Road Ashford Kent TN24 8HH to Office 13, Caxton House Wellesley Road Ashford Kent TN24 8ET on 17 February 2016
01 Jul 2015 AA Full accounts made up to 6 December 2014