Advanced company searchLink opens in new window

PREDICTABLE MEDIA LIMITED

Company number 07514459

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)
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
  • GBP 801
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
  • GBP 801
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
  • GBP 801
11 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
13 Sep 2011 SH01 Statement of capital following an allotment of shares on 7 September 2011
  • GBP 800
13 Sep 2011 SH08 Change of share class name or designation
02 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted