- Company Overview for ANTIDOTE MEDIA LIMITED (08897244)
- Filing history for ANTIDOTE MEDIA LIMITED (08897244)
- People for ANTIDOTE MEDIA LIMITED (08897244)
- Insolvency for ANTIDOTE MEDIA LIMITED (08897244)
- More for ANTIDOTE MEDIA LIMITED (08897244)
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) |
---|---|---|---|
17 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jan 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Jul 2021 | AD01 | Registered office address changed from 1st Floor 26-28 Bedford Row London WC1R 4HE to 29th Floor 40 Bank Street London E14 5NR on 15 July 2021 | |
15 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 13 December 2020 | |
14 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 13 December 2019 | |
29 Jan 2019 | AD01 | Registered office address changed from Churchill House 137-139 Brent Street London NW4 4DJ England to 1st Floor 26-28 Bedford Row London WC1R 4HE on 29 January 2019 | |
24 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
24 Jan 2019 | LIQ02 | Statement of affairs | |
24 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2018 | AD01 | Registered office address changed from 27 Paul Street London EC2A 4JU England to Churchill House 137-139 Brent Street London NW4 4DJ on 22 November 2018 | |
24 Oct 2018 | TM01 | Termination of appointment of Laura Jones as a director on 22 October 2018 | |
23 Oct 2018 | AD01 | Registered office address changed from 39 Long Acre London WC2E 9LG England to 27 Paul Street London EC2A 4JU on 23 October 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 17 February 2018 with no updates | |
12 Mar 2018 | AP01 | Appointment of Ms Laura Jones as a director on 15 June 2017 | |
12 Dec 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
10 Jul 2017 | AD01 | Registered office address changed from Flat 11 Flat 11, 1 Hare Marsh London Greater London E2 6FF to 39 Long Acre London WC2E 9LG on 10 July 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
17 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
17 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-17
|