- Company Overview for YAPPY MEDIA PARTNERS LIMITED (11210409)
- Filing history for YAPPY MEDIA PARTNERS LIMITED (11210409)
- People for YAPPY MEDIA PARTNERS LIMITED (11210409)
- More for YAPPY MEDIA PARTNERS LIMITED (11210409)
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) |
---|---|---|---|
17 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Feb 2022 | DS01 | Application to strike the company off the register | |
19 Jul 2021 | AA | Micro company accounts made up to 27 February 2021 | |
17 Feb 2021 | CS01 | Confirmation statement made on 14 February 2021 with no updates | |
21 Dec 2020 | AA | Micro company accounts made up to 27 February 2020 | |
11 Dec 2020 | PSC04 | Change of details for Mr Benedict Stewart Norrington as a person with significant control on 1 January 2019 | |
11 Dec 2020 | CH01 | Director's details changed for Mr Benedict Stewart Norrington on 1 January 2019 | |
11 Dec 2020 | PSC01 | Notification of William Michael Yapp as a person with significant control on 16 February 2018 | |
11 Dec 2020 | PSC01 | Notification of Benedict Stewart Norrington as a person with significant control on 16 February 2018 | |
11 Dec 2020 | PSC09 | Withdrawal of a person with significant control statement on 11 December 2020 | |
04 Sep 2020 | AD01 | Registered office address changed from 2 Park Road Barnet Herts EN5 5RN England to Francis House 2 Park Road Barnet Herts EN5 5RN on 4 September 2020 | |
04 Sep 2020 | AD01 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 2 Park Road Barnet Herts EN5 5RN on 4 September 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
17 Feb 2020 | AA | Total exemption full accounts made up to 27 February 2019 | |
18 Nov 2019 | AD01 | Registered office address changed from 2nd Floor, Titchfield House 69-85 Tabernacle Street London EC2A 4RR United Kingdom to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 18 November 2019 | |
14 Nov 2019 | AA01 | Previous accounting period shortened from 28 February 2019 to 27 February 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with no updates | |
16 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-16
|