Advanced company searchLink opens in new window

REVERBZMEDIA LTD

Company number 09183935

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)
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
  • GBP 400
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
  • GBP 1,000,000
18 Feb 2015 SH01 Statement of capital following an allotment of shares on 18 February 2015
  • GBP 1,000,000
18 Feb 2015 AP01 Appointment of Mr Daniel Doll-Steinberg as a director on 18 February 2015