- Company Overview for SCRIPT DOT MEDIA LTD (08926732)
- Filing history for SCRIPT DOT MEDIA LTD (08926732)
- People for SCRIPT DOT MEDIA LTD (08926732)
- More for SCRIPT DOT MEDIA LTD (08926732)
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
|
|
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
Statement of capital on 2015-05-29
|
|
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
|