- Company Overview for IMMERSIVE ALBUM LIMITED (08113795)
- Filing history for IMMERSIVE ALBUM LIMITED (08113795)
- People for IMMERSIVE ALBUM LIMITED (08113795)
- More for IMMERSIVE ALBUM LIMITED (08113795)
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) |
---|---|---|---|
05 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Dec 2015 | AA01 | Previous accounting period extended from 30 June 2015 to 31 October 2015 | |
20 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
11 May 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
25 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 2 December 2014
|
|
24 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 22 September 2014
|
|
06 Oct 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
15 Aug 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
04 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 18 June 2014
|
|
04 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 18 June 2014
|
|
04 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 27 February 2014
|
|
04 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 27 February 2014
|
|
25 Mar 2014 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
20 Mar 2014 | AP01 | Appointment of Mr Timothy Bernard Tuohy as a director | |
20 Mar 2014 | AP01 | Appointment of Mr Fred Scefi as a director | |
18 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
11 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 11 September 2013
|
|
31 Aug 2013 | TM01 | Termination of appointment of Alistair De Blacquiere Clarkson as a director | |
01 Jul 2013 | AR01 | Annual return made up to 21 June 2013 with full list of shareholders | |
24 Jun 2013 | CH01 | Director's details changed for Mr Benjamin Dawson on 5 December 2012 | |
06 Jun 2013 | AP01 | Appointment of Mr Dominic Harold David Mcgonigal as a director | |
03 May 2013 | AD01 | Registered office address changed from , 45 Robertson Street, Hastings, TN341HL, England on 3 May 2013 | |
14 Dec 2012 | SH02 | Sub-division of shares on 1 October 2012 | |
11 Oct 2012 | AP01 | Appointment of Mr Michael Edward Fenna as a director |