Advanced company searchLink opens in new window

IMMERSIVE ALBUM LIMITED

Company number 08113795

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)
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
  • ANNOTATION Clarification Second filing SH01 for allotment date 18/06/14.
11 May 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 27/02/14.
25 Mar 2015 SH01 Statement of capital following an allotment of shares on 2 December 2014
  • GBP 187,679.976936
24 Mar 2015 SH01 Statement of capital following an allotment of shares on 22 September 2014
  • GBP 187,658.985936
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
  • GBP 187,659
04 Jul 2014 SH01 Statement of capital following an allotment of shares on 18 June 2014
  • GBP 322.58
04 Jul 2014 SH01 Statement of capital following an allotment of shares on 18 June 2014
  • GBP 322.58
04 Jul 2014 SH01 Statement of capital following an allotment of shares on 27 February 2014
  • GBP 322.58
04 Jul 2014 SH01 Statement of capital following an allotment of shares on 27 February 2014
  • GBP 322.58
25 Mar 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 11/9/2013
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
  • GBP 300
  • ANNOTATION A second filed SH01 was registered on 25/3/14
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