Advanced company searchLink opens in new window

NATURALLY MEDIA LTD

Company number 08147520

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 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
15 Jan 2016 4.72 Return of final meeting in a creditors' voluntary winding up
03 Dec 2014 AD01 Registered office address changed from C/O Begbies Traynor (Central) Llp 1 Chapel Street Preston PR1 8BU England to C/O Begbies Traynor (Central) Llp 1 Winckley Court Chapel Street Preston Lancashire PR1 8BU on 3 December 2014
02 Dec 2014 4.20 Statement of affairs with form 4.19
02 Dec 2014 600 Appointment of a voluntary liquidator
02 Dec 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-24
06 Nov 2014 AD01 Registered office address changed from Coppull Business Centre Coppull Enterprise Centre, Mill Lane Coppull Chorley Lancashire PR7 5BW to C/O Begbies Traynor (Central) Llp 1 Chapel Street Preston PR1 8BU on 6 November 2014
06 Nov 2014 TM01 Termination of appointment of Graeme Colville Stephen as a director on 3 November 2014
06 Nov 2014 TM01 Termination of appointment of Bharat Sagar as a director on 3 November 2014
14 Aug 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 12,112.5
08 May 2014 AA Total exemption small company accounts made up to 31 July 2013
05 Feb 2014 AP01 Appointment of Mr Bharat Sagar as a director
16 Dec 2013 AP01 Appointment of Mr Graeme Colville Stephen as a director
16 Dec 2013 SH01 Statement of capital following an allotment of shares on 9 December 2013
  • GBP 9,562.50
16 Dec 2013 SH02 Sub-division of shares on 9 December 2013
02 Dec 2013 AD01 Registered office address changed from 62 Ambleside Road Manchester M41 6QP England on 2 December 2013
22 Jul 2013 AR01 Annual return made up to 18 July 2013 with full list of shareholders
21 Jul 2013 CH01 Director's details changed for Mr Andrew James Barton on 1 August 2012
18 Jul 2012 NEWINC Incorporation