Advanced company searchLink opens in new window

EYES DOWN MEDIA LIMITED

Company number SC156662

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 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2017 SOAS(A) Voluntary strike-off action has been suspended
27 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2017 DS01 Application to strike the company off the register
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 30,054
24 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
07 Apr 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 30,054
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
19 May 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 30,054
09 Apr 2014 TM02 Termination of appointment of Christopher Sayer as a secretary
02 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
31 May 2013 MR04 Satisfaction of charge 1 in full
26 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
22 Mar 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
19 Jan 2013 MG01s Particulars of a mortgage or charge / charge no: 3
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
26 Mar 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
05 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
22 Mar 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
27 Apr 2010 AR01 Annual return made up to 16 March 2010 with full list of shareholders
27 Apr 2010 CH01 Director's details changed for Lindsay Gerald Davy Cameron on 1 October 2009
27 Apr 2010 CH01 Director's details changed for Mrs Lynne Cameron on 1 October 2009
27 Apr 2010 CH01 Director's details changed for Ninian Hubert Alexander Macgregor on 1 October 2009
08 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009