- Company Overview for SHIRE MEDIA LIMITED (SC415133)
- Filing history for SHIRE MEDIA LIMITED (SC415133)
- People for SHIRE MEDIA LIMITED (SC415133)
- More for SHIRE MEDIA LIMITED (SC415133)
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) |
---|---|---|---|
03 Nov 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jul 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
29 Jun 2015 | DS01 | Application to strike the company off the register | |
30 Jan 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
|
|
02 Sep 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
17 Feb 2014 | AR01 |
Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
05 Feb 2014 | AD01 | Registered office address changed from 37 Main Street Loans Troon Ayrshire KA10 7EX United Kingdom on 5 February 2014 | |
08 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
16 Feb 2013 | AR01 | Annual return made up to 20 January 2013 with full list of shareholders | |
09 Feb 2012 | AP01 | Appointment of Mr Mark Edward Sugden as a director | |
09 Feb 2012 | AD01 | Registered office address changed from Moncrieff House 10 Moncrieff Street Paisley PA3 2BE United Kingdom on 9 February 2012 | |
02 Feb 2012 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
02 Feb 2012 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
20 Jan 2012 | NEWINC | Incorporation |