Advanced company searchLink opens in new window

ELM STREET MEDIA LIMITED

Company number 03884455

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)
17 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
17 Dec 2015 4.72 Return of final meeting in a creditors' voluntary winding up
28 Jan 2015 4.68 Liquidators' statement of receipts and payments to 22 December 2014
07 Jan 2014 AD01 Registered office address changed from Bosworths Slaugham Haywards Heath West Sussex RH17 6AQ on 7 January 2014
06 Jan 2014 4.20 Statement of affairs with form 4.19
06 Jan 2014 600 Appointment of a voluntary liquidator
06 Jan 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
29 Nov 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1,000
02 Apr 2013 AA Total exemption small company accounts made up to 31 May 2012
26 Nov 2012 AR01 Annual return made up to 25 November 2012 with full list of shareholders
02 Jul 2012 AD02 Register inspection address has been changed from Silverglade Beechwood Avenue Kingswood Surrey KT20 6LX United Kingdom
04 Apr 2012 AA Total exemption full accounts made up to 31 May 2011
14 Dec 2011 AR01 Annual return made up to 25 November 2011 with full list of shareholders
14 Dec 2011 AD02 Register inspection address has been changed from The Red House Kingswood Park Bonsor Drive Kingswood Surrey KT20 6AY United Kingdom
23 Feb 2011 AA Accounts for a small company made up to 31 May 2010
09 Dec 2010 AR01 Annual return made up to 25 November 2010 with full list of shareholders
23 Sep 2010 TM01 Termination of appointment of Barbara Fry as a director
21 Sep 2010 AP01 Appointment of Mrs Barbara Ann Fry as a director
31 Aug 2010 TM01 Termination of appointment of Peter Teale as a director
31 Aug 2010 TM01 Termination of appointment of Paul Savident as a director
03 Aug 2010 AA01 Previous accounting period extended from 30 November 2009 to 31 May 2010
03 Dec 2009 AR01 Annual return made up to 25 November 2009 with full list of shareholders
03 Dec 2009 AD03 Register(s) moved to registered inspection location
02 Dec 2009 AD02 Register inspection address has been changed
02 Dec 2009 CH01 Director's details changed for Mr Peter Andrew Teale on 2 October 2009