Advanced company searchLink opens in new window

NRH MEDIA LIMITED

Company number 07680390

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 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
14 Feb 2018 DS01 Application to strike the company off the register
29 Jan 2018 AA Accounts for a dormant company made up to 30 June 2017
14 Nov 2017 AD01 Registered office address changed from Natwest Chambers 143-146 High Street Cradley Heath West Midlands B64 5HJ to 19 Hereward Rise Halesowen B62 8AN on 14 November 2017
18 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with updates
17 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
03 Aug 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
  • GBP 1
31 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
06 Aug 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
27 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
18 Jul 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
18 Jul 2014 CH01 Director's details changed for Mr Neil Robert Harding on 1 June 2014
01 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
17 Jul 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
18 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
14 Feb 2013 AP03 Appointment of Mr Paul William Blair as a secretary
14 Feb 2013 TM02 Termination of appointment of Neil Harding as a secretary
24 Jul 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
13 Jul 2012 CERTNM Company name changed APPS4HOTELS.co.uk LIMITED\certificate issued on 13/07/12
  • RES15 ‐ Change company name resolution on 2012-07-13
  • NM01 ‐ Change of name by resolution
13 Jul 2012 AD01 Registered office address changed from 14 Peckingham Street Halesowen West Midlands B63 3AN United Kingdom on 13 July 2012
23 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)