- Company Overview for ICE7MEDIA LIMITED (08321199)
- Filing history for ICE7MEDIA LIMITED (08321199)
- People for ICE7MEDIA LIMITED (08321199)
- More for ICE7MEDIA LIMITED (08321199)
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) |
---|---|---|---|
26 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jan 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with no updates | |
26 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
21 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Dec 2015 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
06 Aug 2015 | AP01 | Appointment of Mr Paresh Parmar as a director on 6 August 2015 | |
06 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 6 August 2015
|
|
05 Feb 2015 | AD01 | Registered office address changed from 514 Glasshouse Gibb Street Birmingham B9 4AA to Suite 2 102 Colmore Row Birmingham B3 3AG on 5 February 2015 | |
08 Dec 2014 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
30 Oct 2014 | AAMD | Amended total exemption full accounts made up to 31 December 2013 | |
04 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Feb 2014 | AR01 |
Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2014-02-05
|
|
05 Feb 2014 | AD03 | Register(s) moved to registered inspection location | |
05 Feb 2014 | AD02 | Register inspection address has been changed | |
05 Feb 2014 | TM02 | Termination of appointment of Craig Upton as a secretary | |
05 Feb 2014 | TM02 | Termination of appointment of Byron Garbett as a secretary | |
05 Feb 2014 | AD01 | Registered office address changed from 52 Hill Street Bilston WV14 8SB England on 5 February 2014 | |
06 Dec 2012 | NEWINC | Incorporation |