Advanced company searchLink opens in new window

CALENDALE MEDIA LIMITED

Company number 09783592

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)
12 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2018 DS01 Application to strike the company off the register
13 Nov 2018 AP01 Appointment of Mrs Angela Edgar as a director on 12 November 2018
13 Nov 2018 AD01 Registered office address changed from 48 Surrey Crescent Consett DH8 8HU England to Unit 49, Derwentside Business Centre Consett Business Park Villa Real Consett DH8 6BP on 13 November 2018
13 Nov 2018 TM01 Termination of appointment of Mark Vincent Tennant as a director on 12 November 2018
23 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
22 Oct 2018 AA Total exemption full accounts made up to 30 September 2017
28 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
05 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
06 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
31 Jan 2017 AD01 Registered office address changed from 20 Lime Street Blaydon-on-Tyne Tyne and Wear NE21 5HW United Kingdom to 48 Surrey Crescent Consett DH8 8HU on 31 January 2017
31 Jan 2017 AP01 Appointment of Mr Mark Vincent Tennant as a director on 31 January 2017
31 Jan 2017 TM01 Termination of appointment of Allan Mordue as a director on 31 January 2017
09 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
08 Mar 2016 AD01 Registered office address changed from 58 Sherburn Terrace Consett County Durham DH8 6NP England to 20 Lime Street Blaydon-on-Tyne Tyne and Wear NE21 5HW on 8 March 2016
07 Mar 2016 TM01 Termination of appointment of Marjery Milner as a director on 2 March 2016
07 Mar 2016 AP01 Appointment of Mr Allan Mordue as a director on 2 March 2016
18 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted