- Company Overview for NK MEDIA LTD (10569394)
- Filing history for NK MEDIA LTD (10569394)
- People for NK MEDIA LTD (10569394)
- More for NK MEDIA LTD (10569394)
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) |
---|---|---|---|
01 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 May 2023 | DS01 | Application to strike the company off the register | |
18 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Jun 2022 | SH02 | Sub-division of shares on 4 March 2022 | |
20 Apr 2022 | CS01 | Confirmation statement made on 3 April 2022 with updates | |
20 Apr 2022 | PSC07 | Cessation of James Edward Palmer as a person with significant control on 4 March 2022 | |
20 Apr 2022 | TM01 | Termination of appointment of James Edward Palmer as a director on 4 March 2022 | |
06 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Apr 2021 | CS01 | Confirmation statement made on 3 April 2021 with no updates | |
11 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
11 Oct 2019 | AD01 | Registered office address changed from Glebe Farm House Daglingworth Cirencester GL7 7AE United Kingdom to Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US on 11 October 2019 | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 May 2019 | CS01 | Confirmation statement made on 3 April 2019 with updates | |
06 May 2019 | PSC01 | Notification of James Palmer as a person with significant control on 14 March 2019 | |
09 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 14 February 2019
|
|
06 Jun 2018 | AP01 | Appointment of Mr James Palmer as a director on 8 May 2018 | |
23 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 May 2018 | SH02 | Sub-division of shares on 19 April 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with updates | |
05 Feb 2018 | CS01 | Confirmation statement made on 17 January 2018 with updates | |
10 Jan 2018 | PSC04 | Change of details for Mrs Nichola Juliette Godding as a person with significant control on 31 January 2017 |