- Company Overview for SCARLET MEDIA LIMITED (08607975)
- Filing history for SCARLET MEDIA LIMITED (08607975)
- People for SCARLET MEDIA LIMITED (08607975)
- More for SCARLET MEDIA LIMITED (08607975)
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) |
---|---|---|---|
26 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jan 2015 | DS01 | Application to strike the company off the register | |
19 Dec 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 31 July 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
07 Nov 2013 | TM01 | Termination of appointment of Simon Edward Andreae as a director on 25 October 2013 | |
05 Sep 2013 | SH10 | Particulars of variation of rights attached to shares | |
05 Sep 2013 | SH08 | Change of share class name or designation | |
05 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 21 August 2013
|
|
05 Sep 2013 | AD01 | Registered office address changed from 10th Floor the Met Building 22 Percy Street London W1T 2BU United Kingdom on 5 September 2013 | |
05 Sep 2013 | AP01 | Appointment of Andrea Lynn Wong as a director on 21 August 2013 | |
05 Sep 2013 | AP01 | Appointment of Mrs Donna Grandy Cunningham as a director on 21 August 2013 | |
05 Sep 2013 | AP01 | Appointment of Wayne Garvie as a director on 21 August 2013 | |
05 Sep 2013 | MEM/ARTS | Memorandum and Articles of Association | |
05 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2013 | CERTNM |
Company name changed jessop avenue (no 1) LIMITED\certificate issued on 19/08/13
|
|
19 Aug 2013 | CONNOT | Change of name notice | |
18 Jul 2013 | AA01 | Current accounting period shortened from 31 July 2014 to 31 March 2014 | |
12 Jul 2013 | NEWINC | Incorporation |