Advanced company searchLink opens in new window

EMPYREAL MEDIA LIMITED

Company number 07221975

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)
14 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
14 May 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Feb 2021 AD01 Registered office address changed from 81 Station Road Marlow Bucks SL7 1NS to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 23 February 2021
27 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 29 June 2020
09 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 29 June 2019
10 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 29 June 2018
01 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 29 June 2017
23 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 29 June 2017
03 Aug 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-30
03 Aug 2016 600 Appointment of a voluntary liquidator
19 Jul 2016 AD01 Registered office address changed from Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT to 81 Station Road Marlow Bucks SL7 1NS on 19 July 2016
14 Jul 2016 4.20 Statement of affairs with form 4.19
14 Jul 2016 600 Appointment of a voluntary liquidator
06 May 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
29 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
11 May 2015 AA Total exemption small company accounts made up to 31 July 2014
06 May 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
06 Nov 2014 AA01 Previous accounting period extended from 30 April 2014 to 31 July 2014
14 May 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
06 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
19 Sep 2013 CH01 Director's details changed for Mr Christopher Thomas Edmonds on 19 September 2013
29 Apr 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
05 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
24 Jan 2013 CH01 Director's details changed for Mr Christopher Thomas Edmonds on 23 January 2013
05 Nov 2012 CH01 Director's details changed for Mr Christopher Thomas Edmonds on 5 November 2012