Advanced company searchLink opens in new window

365 DIGITAL MEDIA LIMITED

Company number 03619904

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)
10 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2013 4.71 Return of final meeting in a members' voluntary winding up
24 Aug 2012 4.68 Liquidators' statement of receipts and payments to 22 June 2012
11 Jul 2011 4.70 Declaration of solvency
11 Jul 2011 600 Appointment of a voluntary liquidator
11 Jul 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-06-23
11 Jul 2011 AD01 Registered office address changed from Grant Way Isleworth Middlesex TW7 5QD on 11 July 2011
30 Jun 2011 AP01 Appointment of David Joseph Gormley as a director
30 Jun 2011 AP01 Appointment of Christopher Jon Taylor as a director
29 Jun 2011 TM01 Termination of appointment of Piers Croton as a director
29 Jun 2011 TM01 Termination of appointment of Richard Flint as a director
29 Jun 2011 TM01 Termination of appointment of Simon Steele as a director
17 Jun 2011 AR01 Annual return made up to 30 May 2011 with full list of shareholders
Statement of capital on 2011-06-17
  • GBP 100
06 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
06 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 Feb 2011 TM01 Termination of appointment of Vincent Russell as a director
06 Dec 2010 AA Full accounts made up to 30 June 2010
22 Jun 2010 AR01 Annual return made up to 30 May 2010 with full list of shareholders
09 Jan 2010 AA Full accounts made up to 30 June 2009
28 Nov 2009 AP01 Appointment of Simon Naunton Steele as a director
02 Jun 2009 363a Return made up to 30/05/09; full list of members
08 Apr 2009 AA Full accounts made up to 30 June 2008
04 Mar 2009 288c Director's Change of Particulars / piers croton / 17/02/2009 / HouseName/Number was: , now: british sky broadcasting group PLC; Street was: 46 park view drive, now: grant way; Area was: charvil, now: ; Post Town was: reading, now: isleworth; Region was: , now: middlesex; Post Code was: RG10 9QY, now: TW7 5QD; Secure Officer was: false, now: true
03 Mar 2009 288c Director's Change of Particulars / vincent russell / 17/02/2009 / HouseName/Number was: 20, now: british sky broadcasting group PLC; Street was: bellevue road, now: grant way; Area was: barnes, now: ; Post Town was: london, now: isleworth; Region was: , now: middlesex; Post Code was: SW13 0BJ, now: TW7 5QD; Secure Officer was: false, now: true
18 Feb 2009 288c Director's Change of Particulars / richard flint / 28/01/2009 / Middle Name/s was: , now: charles; HouseName/Number was: , now: british sky broadcasting group PLC; Street was: 24 harlow oval, now: grant way; Post Town was: harrogate, now: isleworth; Region was: north yorkshire, now: middlesex; Post Code was: HG2 0DS, now: TW7 5QD; Secure Officer wa