Advanced company searchLink opens in new window

GET ME MEDIA LTD

Company number 05275351

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 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
17 Mar 2017 4.72 Return of final meeting in a creditors' voluntary winding up
26 Apr 2016 AD01 Registered office address changed from 1 Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW16BB on 26 April 2016
18 Jan 2016 4.20 Statement of affairs with form 4.19
18 Jan 2016 600 Appointment of a voluntary liquidator
18 Jan 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-12
05 Jan 2016 AD01 Registered office address changed from 9 Club Row Shoreditch London E1 6JX to 1 Great Cumberland Place Marble Arch London W1H 7LW on 5 January 2016
14 Nov 2015 AD01 Registered office address changed from Curtain House 134-146 Curtain Road Shoreditch London EC2A 3AR to 9 Club Row Shoreditch London E1 6JX on 14 November 2015
24 Sep 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 December 2014
11 Mar 2015 SH01 Statement of capital following an allotment of shares on 14 July 2014
  • GBP 294.935
11 Mar 2015 SH01 Statement of capital following an allotment of shares on 7 July 2014
  • GBP 289.529
11 Mar 2015 SH01 Statement of capital following an allotment of shares on 11 June 2014
  • GBP 284.123
27 Feb 2015 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 294.935
02 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Jul 2014 AD01 Registered office address changed from C/O Round8 3-4 Great Marlborough Street London W1F 7HH on 2 July 2014
29 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 270.508
01 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
22 May 2013 TM01 Termination of appointment of Robin Miller as a director
16 May 2013 AP01 Appointment of Mr Henry Chamberlain as a director
02 May 2013 TM01 Termination of appointment of David Forster as a director
10 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
09 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2013 AR01 Annual return made up to 2 November 2012 with full list of shareholders
21 Mar 2013 AD01 Registered office address changed from 22 Rishworth Grove, Clifton Moor York North Yorkshire YO30 4XS on 21 March 2013
12 Mar 2013 SH01 Statement of capital following an allotment of shares on 29 October 2012
  • GBP 2,820.00