Advanced company searchLink opens in new window

ARMAGEDDON MEDIA LIMITED

Company number 08338052

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jul 2020 CH04 Secretary's details changed for Flb Company Secretarial Services Ltd on 22 July 2020
03 Jul 2020 AD01 Registered office address changed from 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB United Kingdom to 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP on 3 July 2020
03 Jul 2020 CH04 Secretary's details changed for Flb Company Secretarial Services Ltd on 3 July 2020
04 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jan 2020 DS01 Application to strike the company off the register
18 Dec 2019 MR04 Satisfaction of charge 083380520001 in full
05 Dec 2019 AA01 Previous accounting period shortened from 2 April 2019 to 1 April 2019
10 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with updates
06 Sep 2019 AD01 Registered office address changed from 15 Golden Square London W1F 9JG United Kingdom to 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB on 6 September 2019
05 Sep 2019 TM02 Termination of appointment of Sarah Cruickshank as a secretary on 30 August 2019
05 Sep 2019 AP04 Appointment of Flb Company Secretarial Services Ltd as a secretary on 30 August 2019
01 Jul 2019 CH01 Director's details changed for Mr Christoper Sutherland on 1 July 2019
12 Apr 2019 TM02 Termination of appointment of Jennifer Wright as a secretary on 11 April 2019
04 Apr 2019 AA Accounts for a small company made up to 5 April 2018
26 Mar 2019 SH20 Statement by Directors
26 Mar 2019 SH19 Statement of capital on 26 March 2019
  • GBP 2,376
26 Mar 2019 CAP-SS Solvency Statement dated 22/03/19
26 Mar 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Mar 2019 TM01 Termination of appointment of Ingenious Media Director Limited as a director on 19 March 2019
25 Mar 2019 AP01 Appointment of Mr Christopher Sutherland as a director on 19 March 2019
25 Mar 2019 TM01 Termination of appointment of James Anthony Howell as a director on 19 March 2019
11 Feb 2019 AP02 Appointment of Ingenious Media Director Limited as a director on 31 December 2018
11 Feb 2019 TM01 Termination of appointment of Andrea Scarso as a director on 31 December 2018
02 Jan 2019 AA01 Previous accounting period shortened from 3 April 2018 to 2 April 2018