Advanced company searchLink opens in new window

ICE7MEDIA LIMITED

Company number 08321199

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)
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
  • GBP 6
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
  • GBP 6
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
  • GBP 2
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
  • GBP 2
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