Advanced company searchLink opens in new window

KATE RILEY MEDIA LTD

Company number 08182975

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)
04 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
06 Sep 2018 DS01 Application to strike the company off the register
16 Aug 2018 TM01 Termination of appointment of Sarah Christine Elizabeth Riley as a director on 16 August 2018
16 Aug 2018 TM01 Termination of appointment of Mary Catherine Rose Riley as a director on 16 August 2018
16 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with no updates
16 Aug 2018 TM01 Termination of appointment of Alice Myers Riley as a director on 16 August 2018
29 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
24 Aug 2017 CS01 Confirmation statement made on 16 August 2017 with no updates
22 May 2017 AA Total exemption full accounts made up to 31 March 2017
02 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Nov 2016 TM02 Termination of appointment of Stephen John Aguilar-Millan as a secretary on 11 November 2016
11 Nov 2016 AD01 Registered office address changed from C/O the Greenways Partnership 25 st. Margarets Green Ipswich IP4 2BN England to 40 High Street Aberystwyth Ceredigion SY23 1JG on 11 November 2016
17 Aug 2016 AD01 Registered office address changed from 6 Greenways Close Ipswich Suffolk IP1 3RB to C/O the Greenways Partnership 25 st. Margarets Green Ipswich IP4 2BN on 17 August 2016
17 Aug 2016 CS01 Confirmation statement made on 16 August 2016 with updates
22 Oct 2015 AA Total exemption full accounts made up to 31 March 2015
01 Sep 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
17 Jul 2015 CH01 Director's details changed for Mr Brian Riley on 17 July 2015
17 Jul 2015 CH01 Director's details changed for Mrs Alice Myers Riley on 17 July 2015
17 Jul 2015 CH01 Director's details changed for Ms Mary Catherine Rose Riley on 17 July 2015
17 Jul 2015 CH01 Director's details changed for Dr Sarah Christine Elizabeth Riley on 17 July 2015
03 Oct 2014 AA Total exemption full accounts made up to 31 March 2014
29 Aug 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
24 Oct 2013 AA Total exemption full accounts made up to 31 March 2013
28 Aug 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100