- Company Overview for DENHAM MEDIA PARK LIMITED (08448427)
- Filing history for DENHAM MEDIA PARK LIMITED (08448427)
- People for DENHAM MEDIA PARK LIMITED (08448427)
- Charges for DENHAM MEDIA PARK LIMITED (08448427)
- More for DENHAM MEDIA PARK LIMITED (08448427)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Dec 2020 | DS01 | Application to strike the company off the register | |
13 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 Nov 2020 | AP01 | Appointment of Mr Jeff Brodsky as a director on 30 June 2020 | |
12 Nov 2020 | TM01 | Termination of appointment of Paul Savas as a director on 30 June 2020 | |
04 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2020 | CS01 | Confirmation statement made on 29 February 2020 with no updates | |
28 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
04 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
08 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
26 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
07 Dec 2017 | TM02 | Termination of appointment of David James Cleary as a secretary on 5 October 2017 | |
04 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
01 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
07 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2016 | AA | Full accounts made up to 31 December 2015 | |
03 Nov 2016 | AD01 | Registered office address changed from C/O C/O James Watson, Deluxe Ground Floor, Film House 142 Wardour Street London W1F 8DD to Deluxe Limited Film House 142 Wardour Street London W1F 8DD on 3 November 2016 | |
03 Nov 2016 | TM02 | Termination of appointment of James Neil Watson as a secretary on 20 October 2016 | |
03 Nov 2016 | AP03 | Appointment of Mr David James Cleary as a secretary on 21 October 2016 | |
03 May 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
02 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
08 Jun 2015 | TM01 | Termination of appointment of Amanda Suzanne Cupples as a director on 8 June 2015 |