Advanced company searchLink opens in new window

ATTITUDE MEDIA LIMITED

Company number 07694578

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 Jun 2018 BONA Bona Vacantia disclaimer
13 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2017 DS01 Application to strike the company off the register
07 Aug 2017 CS01 Confirmation statement made on 5 July 2017 with updates
07 Aug 2017 PSC07 Cessation of Justin David Cavania Sanders as a person with significant control on 30 September 2016
07 Aug 2017 PSC07 Cessation of Vincent William Nicholls as a person with significant control on 30 September 2016
07 Aug 2017 PSC07 Cessation of Financial One Securities Limited as a person with significant control on 30 September 2016
07 Aug 2017 PSC02 Notification of Stream Publishing Limited as a person with significant control on 30 September 2016
03 Oct 2016 TM01 Termination of appointment of Michael James Buckley as a director on 30 September 2016
03 Oct 2016 TM01 Termination of appointment of Justin David Cavania Sanders as a director on 30 September 2016
03 Oct 2016 TM01 Termination of appointment of Vincent William Nicholls as a director on 30 September 2016
03 Oct 2016 AP01 Appointment of Mr Darren Gardner Styles as a director on 30 September 2016
03 Oct 2016 AD01 Registered office address changed from 33 Pear Tree Street London EC1V 3AG to The Cowshed, Ladycross Farm Hollow Lane Dormansland Lingfield RH7 6PB on 3 October 2016
03 Oct 2016 TM02 Termination of appointment of Adam Ward as a secretary on 30 September 2016
23 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
11 Aug 2016 CS01 Confirmation statement made on 5 July 2016 with updates
06 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
29 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 500,000
21 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 500,000
10 Jul 2014 AA Total exemption full accounts made up to 31 December 2013
06 Jun 2014 AP01 Appointment of Mr Michael James Buckley as a director
11 Jul 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
26 Jun 2013 AA Total exemption full accounts made up to 31 December 2012
16 May 2013 TM01 Termination of appointment of Darren Styles as a director