- Company Overview for PERCIVAL MEDIA LIMITED (07503948)
- Filing history for PERCIVAL MEDIA LIMITED (07503948)
- People for PERCIVAL MEDIA LIMITED (07503948)
- More for PERCIVAL MEDIA LIMITED (07503948)
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) |
---|---|---|---|
07 Dec 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Sep 2021 | DS01 | Application to strike the company off the register | |
13 May 2021 | SH19 |
Statement of capital on 13 May 2021
|
|
21 Apr 2021 | SH20 | Statement by Directors | |
21 Apr 2021 | CAP-SS | Solvency Statement dated 29/03/21 | |
21 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2021 | CS01 | Confirmation statement made on 24 January 2021 with no updates | |
22 May 2020 | TM01 | Termination of appointment of Charles Hugh Pitts-Tucker as a director on 21 May 2020 | |
07 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
28 Jan 2020 | CS01 | Confirmation statement made on 24 January 2020 with no updates | |
09 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Feb 2019 | CS01 | Confirmation statement made on 24 January 2019 with no updates | |
02 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates | |
07 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Feb 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
12 Jan 2017 | AD01 | Registered office address changed from PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG on 12 January 2017 | |
05 Jan 2017 | AD01 | Registered office address changed from 131 Edgware Road London W2 2AP to PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG on 5 January 2017 | |
20 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Jun 2016 | CH01 | Director's details changed for Mr Thomas Laurent Jolyon Drewry on 22 June 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
14 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 May 2015 | TM01 | Termination of appointment of Sarah Ann Lesley Clegg as a director on 29 May 2015 |