Advanced company searchLink opens in new window

PRESSWATCH MEDIA LIMITED

Company number 04650110

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)
14 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jan 2012 SH01 Statement of capital following an allotment of shares on 25 January 2012
  • GBP 1
02 Nov 2011 SOAS(A) Voluntary strike-off action has been suspended
27 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
15 Sep 2011 DS01 Application to strike the company off the register
15 Jul 2011 AA Full accounts made up to 31 December 2010
15 Feb 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
15 Sep 2010 AA Full accounts made up to 31 December 2009
09 Feb 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
01 Dec 2009 AA Full accounts made up to 31 December 2008
04 Sep 2009 288a Director appointed christopher paul sweetland
05 Aug 2009 287 Registered office changed on 05/08/2009 from tns house westgate london W5 1UA
06 May 2009 288c Director's Change of Particulars / robert bowtell / 05/05/2009 / HouseName/Number was: 39, now: 41; Street was: cedar gate drive, now: nearwater lane; Area was: darien, now: ; Post Town was: connecticut, now: darien; Region was: ct 06820, now: conneticut; Post Code was: , now: ct 06820
24 Mar 2009 363a Return made up to 28/01/09; full list of members
13 Mar 2009 287 Registered office changed on 13/03/2009 from tns house westgate london W5 1AU
18 Feb 2009 287 Registered office changed on 18/02/2009 from tns house westgate london W5 1UA
26 Jan 2009 288a Secretary appointed wpp group (nominees) LIMITED
26 Jan 2009 288b Appointment Terminated Secretary paul wright
11 Dec 2008 288a Director appointed robert bowtell
11 Dec 2008 288b Appointment Terminated Director jameson smith
23 Oct 2008 AA Full accounts made up to 31 December 2007
15 May 2008 225 Accounting reference date shortened from 31/03/2008 to 31/12/2007
29 Jan 2008 363a Return made up to 28/01/08; full list of members
23 Jan 2008 AA Full accounts made up to 31 March 2007
20 Dec 2007 288c Secretary's particulars changed