Advanced company searchLink opens in new window

IBIZA DIGITAL MEDIA LIMITED

Company number 08489490

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 1
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
  • GBP 1
13 May 2014 AD01 Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB on 13 May 2014