Advanced company searchLink opens in new window

NEWSDESK MEDIA LIMITED

Company number 08313498

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)
17 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
17 Sep 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Nov 2017 LIQ02 Statement of affairs
11 Sep 2017 AD01 Registered office address changed from 6 Snow Hill London EC1A 2AY England to 25 Moorgate London EC2R 6AY on 11 September 2017
06 Sep 2017 600 Appointment of a voluntary liquidator
06 Sep 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-23
04 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
02 Mar 2017 CH01 Director's details changed for Vincent Capone on 28 February 2017
01 Mar 2017 CS01 Confirmation statement made on 29 November 2016 with updates
01 Mar 2017 AP01 Appointment of Vincent Capone as a director on 28 February 2017
21 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2017 SH19 Statement of capital on 14 February 2017
  • GBP 7,328.00
14 Feb 2017 SH20 Statement by Directors
14 Feb 2017 CAP-SS Solvency Statement dated 01/12/16
14 Feb 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES06 ‐ Resolution of reduction in issued share capital
17 Jan 2017 TM01 Termination of appointment of Richard Linn as a director on 21 December 2016
08 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jan 2017 TM01 Termination of appointment of John Michaelson as a director on 1 July 2016
04 Jan 2017 SH08 Change of share class name or designation
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Sep 2016 AD01 Registered office address changed from 62-68 Roseberry Avenue London EC1R 4RR to 6 Snow Hill London EC1A 2AY on 20 September 2016
27 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-27
  • GBP 650,100
17 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Sep 2015 AP01 Appointment of Mr Richard Linn as a director on 2 July 2015
29 Jul 2015 AD01 Registered office address changed from 184 192 Drummond Street London NW1 3HP to 62-68 Roseberry Avenue London EC1R 4RR on 29 July 2015