- Company Overview for LITHECAT MEDIA LIMITED (07191008)
- Filing history for LITHECAT MEDIA LIMITED (07191008)
- People for LITHECAT MEDIA LIMITED (07191008)
- More for LITHECAT MEDIA LIMITED (07191008)
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
|
|
05 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |