Advanced company searchLink opens in new window

LUNESDALE MEDIA LIMITED

Company number 08881265

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)
21 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Oct 2019 DS01 Application to strike the company off the register
05 Jul 2019 SH20 Statement by Directors
05 Jul 2019 SH19 Statement of capital on 5 July 2019
  • GBP 1
05 Jul 2019 CAP-SS Solvency Statement dated 24/06/19
05 Jul 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Jun 2019 TM01 Termination of appointment of Justin Richard Judd as a director on 3 June 2019
30 Jan 2019 CS01 Confirmation statement made on 30 January 2019 with updates
11 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
17 Jul 2018 CH03 Secretary's details changed for Miss Laura Kathryn Macara on 13 July 2018
27 Jun 2018 SH20 Statement by Directors
27 Jun 2018 SH19 Statement of capital on 27 June 2018
  • GBP 127,529
27 Jun 2018 CAP-SS Solvency Statement dated 21/06/18
27 Jun 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Mar 2018 CH01 Director's details changed for Mr Daniel Kenneth James Perkins on 13 March 2018
02 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
12 Oct 2017 CH01 Director's details changed for Mr Daniel Kenneth James Perkins on 12 October 2017
08 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Dec 2016 CH03 Secretary's details changed for Miss Laura Kathryn Macara on 19 December 2016
01 Nov 2016 AD04 Register(s) moved to registered office address 14 Floral Street, 3rd Floor London WC2E 9DH
06 Oct 2016 AD01 Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ to 14 Floral Street, 3rd Floor London WC2E 9DH on 6 October 2016
17 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 150,001