- Company Overview for REVERBZMEDIA LTD (09183935)
- Filing history for REVERBZMEDIA LTD (09183935)
- People for REVERBZMEDIA LTD (09183935)
- Insolvency for REVERBZMEDIA LTD (09183935)
- More for REVERBZMEDIA LTD (09183935)
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) |
---|---|---|---|
02 Nov 2024 | WU07 | Progress report in a winding up by the court | |
19 Oct 2023 | WU07 | Progress report in a winding up by the court | |
08 Nov 2022 | WU07 | Progress report in a winding up by the court | |
02 Nov 2021 | WU07 | Progress report in a winding up by the court | |
13 Nov 2020 | WU07 | Progress report in a winding up by the court | |
26 Aug 2020 | WU14 | Notice of removal of liquidator by court | |
04 Dec 2019 | WU14 | Notice of removal of liquidator by court | |
04 Dec 2019 | WU04 | Appointment of a liquidator | |
08 Oct 2019 | WU07 | Progress report in a winding up by the court | |
10 Jul 2019 | WU04 | Appointment of a liquidator | |
10 Jul 2019 | WU14 | Notice of removal of liquidator by court | |
17 Jan 2019 | COM1 | Establishment of creditors or liquidation committee | |
21 Sep 2018 | AD01 | Registered office address changed from Round Foundry Media Centre Foundry Street Leeds LS11 5QP England to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 21 September 2018 | |
20 Sep 2018 | WU04 | Appointment of a liquidator | |
22 Jun 2018 | COCOMP | Order of court to wind up | |
31 Aug 2017 | CS01 | Confirmation statement made on 20 August 2017 with no updates | |
13 Apr 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
01 Sep 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
09 Aug 2016 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW to Round Foundry Media Centre Foundry Street Leeds LS11 5QP on 9 August 2016 | |
20 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
20 May 2016 | SH01 |
Statement of capital following an allotment of shares on 31 August 2015
|
|
11 May 2016 | TM01 | Termination of appointment of Richard Anthony Corps as a director on 5 May 2016 | |
17 Sep 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
18 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 18 February 2015
|
|
18 Feb 2015 | AP01 | Appointment of Mr Daniel Doll-Steinberg as a director on 18 February 2015 |