Advanced company searchLink opens in new window

SCRIPT DOT MEDIA LTD

Company number 08926732

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 Jul 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Mar 2018 AD01 Registered office address changed from 29-31 Parliament Street Liverpool L8 5RN England to 17 Boundary Street Liverpool L5 9UB on 21 March 2018
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2017 AD01 Registered office address changed from 25-31 Parliament Street Liverpool L8 5RN to 29-31 Parliament Street Liverpool L8 5RN on 12 December 2017
27 May 2017 DISS40 Compulsory strike-off action has been discontinued
26 May 2017 CS01 Confirmation statement made on 20 February 2017 with updates
16 May 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2017 AA Micro company accounts made up to 31 March 2016
26 Apr 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,500
26 Apr 2016 TM01 Termination of appointment of Paul Joseph Morrissey as a director on 8 November 2014
18 Feb 2016 AA Micro company accounts made up to 31 March 2015
17 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
29 May 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 20 February 2015
29 May 2015 TM01 Termination of appointment of Paul John Davies as a director on 8 November 2014
29 May 2015 TM01 Termination of appointment of Andrew Christley as a director on 8 November 2014
29 May 2015 TM01 Termination of appointment of Stuart Burn as a director on 8 November 2014
01 May 2015 TM01 Termination of appointment of a director
01 Apr 2015 AP01 Appointment of Mr Paul Joseph Morrissey as a director on 7 October 2014
11 Mar 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000

Statement of capital on 2015-05-29
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 29/05/2015.
11 Mar 2015 AP01 Appointment of Mr Andrew Christley as a director on 7 November 2014
11 Mar 2015 AP01 Appointment of Mr Paul Joseph Morrissey as a director on 7 November 2014
11 Mar 2015 AP01 Appointment of Mr Stuart Burn as a director on 7 November 2014
11 Mar 2015 AP01 Appointment of Mr Paul John Davies as a director on 7 November 2014
08 Oct 2014 CERTNM Company name changed livewire spark 02 LTD\certificate issued on 08/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-07