- Company Overview for PREDICTABLE MEDIA LIMITED (07514459)
- Filing history for PREDICTABLE MEDIA LIMITED (07514459)
- People for PREDICTABLE MEDIA LIMITED (07514459)
- More for PREDICTABLE MEDIA LIMITED (07514459)
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) |
---|---|---|---|
01 Sep 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 May 2015 | DS01 | Application to strike the company off the register | |
16 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Jan 2015 | TM01 | Termination of appointment of Lucas Green as a director on 30 September 2014 | |
29 Jul 2014 | AD01 | Registered office address changed from 18 Charlotte Road 2Nd Floor London EC2A 3PB to 15 Pembridge Gardens London W2 4EA on 29 July 2014 | |
24 Jun 2014 | TM01 | Termination of appointment of Richard Ackerman as a director | |
15 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Feb 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
03 Sep 2013 | AD01 | Registered office address changed from 15 Pembridge Gardens London W2 4EA England on 3 September 2013 | |
24 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 Mar 2013 | AP01 | Appointment of Mr Richard Ackerman as a director | |
15 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 5 February 2013
|
|
07 Feb 2013 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders | |
03 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Apr 2012 | AR01 | Annual return made up to 2 February 2012 with full list of shareholders | |
16 Mar 2012 | AA01 | Previous accounting period shortened from 29 February 2012 to 31 December 2011 | |
31 Oct 2011 | AD01 | Registered office address changed from 6 Corunna Court Corunna Road Warwick CV34 5HQ United Kingdom on 31 October 2011 | |
21 Oct 2011 | AP01 | Appointment of Lucas Green as a director | |
21 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 12 October 2011
|
|
11 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 7 September 2011
|
|
13 Sep 2011 | SH08 | Change of share class name or designation | |
02 Feb 2011 | NEWINC |
Incorporation
|