Advanced company searchLink opens in new window

TEKMEDIA LTD

Company number 08630584

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)
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2014-01-30
  • NM01 ‐ Change of name by resolution
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
  • GBP 100
30 Jul 2013 NEWINC Incorporation