- Company Overview for CINEGI MEDIA LIMITED (08332134)
- Filing history for CINEGI MEDIA LIMITED (08332134)
- People for CINEGI MEDIA LIMITED (08332134)
- More for CINEGI MEDIA LIMITED (08332134)
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) |
---|---|---|---|
08 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Mar 2021 | DS01 | Application to strike the company off the register | |
04 Jan 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
09 Jan 2020 | CS01 | Confirmation statement made on 14 December 2019 with no updates | |
02 Apr 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
18 Dec 2018 | CS01 | Confirmation statement made on 14 December 2018 with no updates | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
12 Jun 2018 | AD01 | Registered office address changed from 727-729 High Road London N12 0BP England to The Workbox Unit 1 Wharf Road Penzance TR18 4FG on 12 June 2018 | |
18 Dec 2017 | CS01 | Confirmation statement made on 14 December 2017 with updates | |
17 Aug 2017 | AD01 | Registered office address changed from 2nd Floor, Cardiff House Tilling Road London NW2 1LJ to 727-729 High Road London N12 0BP on 17 August 2017 | |
10 Jul 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
18 Jan 2017 | CH01 | Director's details changed for Mr Patrick Michael Towell on 13 December 2016 | |
18 Jan 2017 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
08 Aug 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
05 Jan 2016 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
01 Jul 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
16 Jan 2015 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
|
|
01 Dec 2014 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
13 Nov 2014 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 September 2014 | |
12 Sep 2014 | AA | Accounts made up to 31 December 2013 | |
18 Jun 2014 | TM01 | Termination of appointment of Jeremy Michael Silver as a director on 27 March 2014 | |
21 May 2014 | AD01 | Registered office address changed from 1 Winchester Place North Street Poole Dorset BH15 1NX on 21 May 2014 | |
07 Apr 2014 | RESOLUTIONS |
Resolutions
|