- Company Overview for IBIZA DIGITAL MEDIA LIMITED (08489490)
- Filing history for IBIZA DIGITAL MEDIA LIMITED (08489490)
- People for IBIZA DIGITAL MEDIA LIMITED (08489490)
- More for IBIZA DIGITAL MEDIA LIMITED (08489490)
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) |
---|---|---|---|
27 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Apr 2020 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 13 April 2020 | |
13 Apr 2020 | AD01 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 20-22 Wenlock Road London N1 7GU on 13 April 2020 | |
14 May 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Nov 2018 | TM01 | Termination of appointment of Kevin O'dubhagain as a director on 6 November 2018 | |
24 May 2018 | AA | Micro company accounts made up to 28 April 2017 | |
28 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Apr 2018 | CS01 | Confirmation statement made on 15 April 2018 with no updates | |
27 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Oct 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
26 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 May 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
28 Apr 2017 | AA01 | Current accounting period shortened from 29 April 2016 to 28 April 2016 | |
31 Jan 2017 | AA01 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 | |
14 Jun 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
05 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
22 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 14 July 2015
|
|
21 Jul 2015 | SH02 | Sub-division of shares on 14 July 2015 | |
12 May 2015 | AP01 | Appointment of Mr Alan Graham Scott as a director on 12 May 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
22 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
26 Jun 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
13 May 2014 | AD01 | Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB on 13 May 2014 |