Advanced company searchLink opens in new window

NK MEDIA LTD

Company number 10569394

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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Apr 2019 SH01 Statement of capital following an allotment of shares on 14 February 2019
  • GBP 5.00
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