Advanced company searchLink opens in new window

STARTRACK MEDIA LIMITED

Company number 08600340

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)
03 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
03 Apr 2019 AM23 Notice of move from Administration to Dissolution
24 Dec 2018 TM01 Termination of appointment of Stuart Bidgood as a director on 21 December 2018
24 Dec 2018 TM02 Termination of appointment of Stuart Bidgood as a secretary on 21 December 2018
16 Nov 2018 AM10 Administrator's progress report
17 Jul 2018 AM06 Notice of deemed approval of proposals
22 Jun 2018 AM03 Statement of administrator's proposal
31 May 2018 AM02 Statement of affairs with form AM02SOA/AM02SOC
08 May 2018 AD01 Registered office address changed from 35 - 37 Ludgate Hill Office 7 London EC4M 7JN England to C/O Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 8 May 2018
26 Apr 2018 AM01 Appointment of an administrator
14 Aug 2017 CS01 Confirmation statement made on 8 July 2017 with updates
14 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
18 Apr 2017 AD01 Registered office address changed from The Annex, Alder Carr Farm Barhams Lane Carleton Rode Norwich Norfolk NR16 1SB England to 35 - 37 Ludgate Hill Office 7 London EC4M 7JN on 18 April 2017
14 Sep 2016 AD01 Registered office address changed from The Royal (Second Floor) 25 Bank Plain Norwich NR2 4SF England to The Annex, Alder Carr Farm Barhams Lane Carleton Rode Norwich Norfolk NR16 1SB on 14 September 2016
14 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
21 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
02 Oct 2015 MR04 Satisfaction of charge 086003400002 in full
14 Sep 2015 AD01 Registered office address changed from St. Vedast House 3rd Floor 5 - 7 st. Vedast Street Norwich Norfolk NR1 1BT to The Royal (Second Floor) 25 Bank Plain Norwich NR2 4SF on 14 September 2015
27 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 57,540
22 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Apr 2015 AA Total exemption full accounts made up to 30 September 2014
23 Oct 2014 AD01 Registered office address changed from Unit 8 Beech Avenue Taverham Norwich Norfolk NR8 6HW to St. Vedast House 3Rd Floor 5 - 7 St. Vedast Street Norwich Norfolk NR1 1BT on 23 October 2014
29 Jul 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 57,540
29 Jul 2014 AD03 Register(s) moved to registered inspection location 3 Aitken Close Sprowston Norwich Norfolk NR7 8BB
29 Jul 2014 AD02 Register inspection address has been changed to 3 Aitken Close Sprowston Norwich Norfolk NR7 8BB