- Company Overview for 40 50 MEDIA LTD (08648170)
- Filing history for 40 50 MEDIA LTD (08648170)
- People for 40 50 MEDIA LTD (08648170)
- More for 40 50 MEDIA LTD (08648170)
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
|
|
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
|
|
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 |