- Company Overview for TEKMEDIA LTD (08630584)
- Filing history for TEKMEDIA LTD (08630584)
- People for TEKMEDIA LTD (08630584)
- More for TEKMEDIA LTD (08630584)
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) |
---|---|---|---|
07 Apr 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jan 2020 | DS01 | Application to strike the company off the register | |
13 Jan 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
12 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
19 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
19 Sep 2018 | AD01 | Registered office address changed from 22 Dedmere Road Marlow SL7 1PG England to 1 Chenies House Corney Reach Way London W4 2TR on 19 September 2018 | |
09 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
30 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
22 Aug 2017 | TM01 | Termination of appointment of Philip David Peile Waite as a director on 10 August 2017 | |
11 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
19 Sep 2016 | AD01 | Registered office address changed from The Wilding Lock Island Mill Road Marlow Buckinghamshire SL7 1QE to 22 Dedmere Road Marlow SL7 1PG on 19 September 2016 | |
19 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
|
|
24 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
23 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
|
|
23 Jan 2015 | TM01 | Termination of appointment of Martine Shabka as a director on 1 December 2013 | |
23 Jan 2015 | TM02 | Termination of appointment of Martine Shabka as a secretary on 1 December 2013 | |
23 Jan 2015 | AP01 | Appointment of Mr Philip David Peile Waite as a director on 1 December 2014 | |
23 Jan 2015 | AP01 | Appointment of Mr Nabil Shabka as a director on 1 December 2014 | |
30 Jan 2014 | CERTNM |
Company name changed mediasup LTD\certificate issued on 30/01/14
|
|
25 Jan 2014 | AA01 | Current accounting period extended from 31 July 2014 to 31 December 2014 | |
25 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-25
|
|
30 Jul 2013 | NEWINC | Incorporation |