- Company Overview for KATE RILEY MEDIA LTD (08182975)
- Filing history for KATE RILEY MEDIA LTD (08182975)
- People for KATE RILEY MEDIA LTD (08182975)
- More for KATE RILEY MEDIA LTD (08182975)
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
|
|
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
|
|
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
|