- Company Overview for IMMEDIATE MEDIA COMPANY ORIGIN LIMITED (03406699)
- Filing history for IMMEDIATE MEDIA COMPANY ORIGIN LIMITED (03406699)
- People for IMMEDIATE MEDIA COMPANY ORIGIN LIMITED (03406699)
- Charges for IMMEDIATE MEDIA COMPANY ORIGIN LIMITED (03406699)
- Registers for IMMEDIATE MEDIA COMPANY ORIGIN LIMITED (03406699)
- More for IMMEDIATE MEDIA COMPANY ORIGIN LIMITED (03406699)
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) |
---|---|---|---|
31 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jan 2020 | DS01 | Application to strike the company off the register | |
07 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
27 Aug 2019 | CH01 | Director's details changed for Andrew Marshall on 27 August 2019 | |
27 Aug 2019 | CH01 | Director's details changed for Mr Thomas Pierre Bureau on 27 August 2019 | |
25 Jul 2019 | CS01 | Confirmation statement made on 22 July 2019 with no updates | |
06 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
23 Jul 2018 | CS01 | Confirmation statement made on 22 July 2018 with no updates | |
19 Jul 2018 | AD04 | Register(s) moved to registered office address Vineyard House 44 Brook Green Hammersmith London W6 7BT | |
19 Jul 2018 | AD02 | Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
19 Jul 2018 | AD03 | Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
22 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
24 Jul 2017 | CS01 | Confirmation statement made on 22 July 2017 with no updates | |
20 Jul 2017 | CH01 | Director's details changed for Andrew Marshall on 20 July 2017 | |
20 Jul 2017 | CH01 | Director's details changed for Kevin Donald Langford on 20 July 2017 | |
10 May 2017 | MR04 | Satisfaction of charge 034066990005 in full | |
10 May 2017 | MR04 | Satisfaction of charge 034066990004 in full | |
10 May 2017 | MR04 | Satisfaction of charge 034066990003 in full | |
28 Mar 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 | |
10 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
01 Aug 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
22 Jul 2016 | AD03 | Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
22 Jul 2016 | AD02 | Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
08 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 |