Advanced company searchLink opens in new window

CMJ MEDIA LIMITED

Company number 07518834

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)
15 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
19 Aug 2015 DS01 Application to strike the company off the register
02 Mar 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
27 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
28 Feb 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
27 Feb 2014 TM01 Termination of appointment of Stephen Slaney as a director
26 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
13 Feb 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
12 Feb 2013 CH01 Director's details changed for Sarah Anne Carpin on 6 February 2013
12 Feb 2013 CH03 Secretary's details changed for Vanessa Ellen Riley on 6 February 2013
02 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
08 Mar 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
14 Jun 2011 AA01 Current accounting period extended from 28 February 2012 to 31 March 2012
17 Mar 2011 AP03 Appointment of Vanessa Ellen Riley as a secretary
10 Mar 2011 AD01 Registered office address changed from 16 Church Street Rugby Warwickshire CV21 3PW on 10 March 2011
09 Mar 2011 AP01 Appointment of Stephen Charles Slaney as a director
09 Mar 2011 AP01 Appointment of Sarah Anne Carpin as a director
09 Mar 2011 AP01 Appointment of Colin Harris as a director
22 Feb 2011 TM02 Termination of appointment of Waterlow Secretaries Limited as a secretary
22 Feb 2011 TM01 Termination of appointment of Dunstana Davies as a director
22 Feb 2011 AD01 Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 22 February 2011
21 Feb 2011 CERTNM Company name changed zatea LIMITED\certificate issued on 21/02/11
  • RES15 ‐ Change company name resolution on 2011-02-18
  • NM01 ‐ Change of name by resolution
07 Feb 2011 NEWINC Incorporation