- Company Overview for INTERACTIVE MOBILE MEDIA LIMITED (07597278)
- Filing history for INTERACTIVE MOBILE MEDIA LIMITED (07597278)
- People for INTERACTIVE MOBILE MEDIA LIMITED (07597278)
- More for INTERACTIVE MOBILE MEDIA LIMITED (07597278)
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) |
---|---|---|---|
25 Oct 2016 | BONA | Bona Vacantia disclaimer | |
05 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jan 2015 | DS01 | Application to strike the company off the register | |
11 Jul 2014 | TM01 | Termination of appointment of Ashley Peter Barry Attwood as a director on 11 July 2014 | |
01 Jul 2014 | TM02 | Termination of appointment of Christine Watton-Smith as a secretary on 30 June 2014 | |
01 May 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
01 May 2014 | AD01 | Registered office address changed from 17 the Barracks Workshops Barracks Road Newcastle-Under-Lyme Staffordshire ST5 1LF England on 1 May 2014 | |
01 May 2014 | AD01 | Registered office address changed from 1 High Street Stone Staffordshire ST15 8AJ England on 1 May 2014 | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Jun 2013 | AR01 | Annual return made up to 8 April 2013 with full list of shareholders | |
21 Jun 2013 | AD01 | Registered office address changed from Lymedale Business Park Hooters Hall Road Newcastle Staffordshire ST5 9QF United Kingdom on 21 June 2013 | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Apr 2012 | CH01 | Director's details changed for Mr Quinton Mark Smith on 1 April 2012 | |
27 Apr 2012 | AP01 | Appointment of Mr Ashley Peter Attwood as a director on 1 April 2012 | |
25 Apr 2012 | AR01 | Annual return made up to 8 April 2012 with full list of shareholders | |
20 Apr 2012 | AD01 | Registered office address changed from 242 Stone Road Trentham Stoke-on-Trent Staffordshire ST4 8NJ United Kingdom on 20 April 2012 | |
18 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 31 March 2012
|
|
18 Apr 2012 | AA01 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 | |
10 May 2011 | CH01 | Director's details changed for Mr Quinton Watton-Smith on 20 April 2011 | |
08 Apr 2011 | NEWINC |
Incorporation
|