Advanced company searchLink opens in new window

40 50 MEDIA LTD

Company number 08648170

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)
24 Aug 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2020 CS01 Confirmation statement made on 13 August 2020 with updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
23 Oct 2019 CS01 Confirmation statement made on 13 August 2019 with no updates
30 Dec 2018 AA Micro company accounts made up to 31 March 2018
25 Sep 2018 CS01 Confirmation statement made on 13 August 2018 with no updates
29 Mar 2018 AD01 Registered office address changed from 19 Palmerston Street South Shields Tyne & Wear NE33 5LT England to Kemp House 152 City Road London EC1V 2NX on 29 March 2018
25 Jan 2018 AA Micro company accounts made up to 31 March 2017
17 Jan 2018 CS01 Confirmation statement made on 13 August 2017 with no updates
06 Jun 2017 AD01 Registered office address changed from Kemp House 152 City Road London EC1V 2NX England to 19 Palmerston Street South Shields Tyne & Wear NE33 5LT on 6 June 2017
20 Jan 2017 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW to Kemp House 152 City Road London EC1V 2NX on 20 January 2017
24 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Sep 2016 CS01 Confirmation statement made on 13 August 2016 with updates
27 Sep 2016 TM01 Termination of appointment of Tracey Wareham as a director on 6 April 2016
14 Apr 2016 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
29 Feb 2016 AA Total exemption small company accounts made up to 31 March 2015
21 Aug 2015 AA Total exemption small company accounts made up to 31 March 2014
23 Mar 2015 AA01 Previous accounting period shortened from 31 August 2014 to 31 March 2014
15 Aug 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
16 Apr 2014 AP01 Appointment of Mrs Tracey Wareham as a director
08 Nov 2013 TM01 Termination of appointment of Tracey Wareham as a director
28 Oct 2013 MEM/ARTS Memorandum and Articles of Association
28 Oct 2013 SH08 Change of share class name or designation
28 Oct 2013 SH10 Particulars of variation of rights attached to shares