Advanced company searchLink opens in new window

ETHERINGTON MEDIA LTD

Company number 07998265

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)
22 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
22 Oct 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 11 May 2021
25 Jun 2021 AD01 Registered office address changed from C/O Hjs Recovery 12-14 Carlton Place Southampton Hampshire SO15 2EA to Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 25 June 2021
22 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 11 May 2020
29 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 11 May 2019
19 Feb 2019 LIQ10 Removal of liquidator by court order
10 Dec 2018 600 Appointment of a voluntary liquidator
26 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 11 May 2018
21 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 11 May 2017
13 Jul 2016 4.68 Liquidators' statement of receipts and payments to 11 May 2016
02 Jun 2015 AD01 Registered office address changed from 1 Broadgate the Headrow Leeds LS1 8EQ England to C/O Hjs Recovery 12-14 Carlton Place Southampton Hampshire SO15 2EA on 2 June 2015
01 Jun 2015 600 Appointment of a voluntary liquidator
01 Jun 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-12
01 Jun 2015 4.20 Statement of affairs with form 4.19
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2014 AD01 Registered office address changed from 1 City Square 2Nd Floor Leeds Yorkshire LS1 2ES England to 1 Broadgate the Headrow Leeds LS1 8EQ on 2 December 2014
25 Mar 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 14 January 2014
28 Feb 2014 TM01 Termination of appointment of Matthew Etherington as a director
29 Jan 2014 AD01 Registered office address changed from , 20 Buckden Court, Jackson Walk Menston, Ilkley, West Yorkshire, LS29 6AJ on 29 January 2014
14 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 25/03/2014
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Dec 2013 AD01 Registered office address changed from , 5 Albion Place, Albion Place Albion Court, Leeds, LS1 6JL, England on 20 December 2013
03 Oct 2013 AD01 Registered office address changed from , 20 Buckden Court, Menston, Ilkley, LS29 6AJ, United Kingdom on 3 October 2013
03 Jun 2013 CH01 Director's details changed for Mr Matthew Etherington on 1 June 2013