- Company Overview for MUSE ADVERTISING LIMITED (05470277)
- Filing history for MUSE ADVERTISING LIMITED (05470277)
- People for MUSE ADVERTISING LIMITED (05470277)
- Charges for MUSE ADVERTISING LIMITED (05470277)
- More for MUSE ADVERTISING LIMITED (05470277)
| 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) |
|---|---|---|---|
| 19 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 04 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 25 Jun 2017 | DS01 | Application to strike the company off the register | |
| 21 Apr 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
| 25 Jan 2017 | AA01 | Previous accounting period extended from 31 May 2016 to 30 November 2016 | |
| 29 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
| 16 Sep 2015 | AD01 | Registered office address changed from 6 Bream's Buildings London EC4A 1QL to C/O Gross Klein 5 st. John's Lane London EC1M 4BH on 16 September 2015 | |
| 06 Aug 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
| 20 Jul 2015 | TM01 | Termination of appointment of Ian Mark Nicholson as a director on 30 June 2015 | |
| 09 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
| 14 Nov 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
| 18 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
| 26 Nov 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
| 12 Jun 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
| 11 Jan 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
| 08 Jun 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
| 28 Feb 2012 | TM01 | Termination of appointment of Lisa Small as a director | |
| 21 Nov 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
| 06 Jun 2011 | AR01 | Annual return made up to 2 June 2011 with full list of shareholders | |
| 08 Nov 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
| 02 Jul 2010 | MISC | Amending form 288A, amend date of birth for ian nicholson | |
| 04 Jun 2010 | AR01 | Annual return made up to 2 June 2010 with full list of shareholders | |
| 04 Jun 2010 | CH01 | Director's details changed for Elaine Donoghue on 2 June 2010 | |
| 04 Jun 2010 | CH01 | Director's details changed for Lisa Tracey Small on 2 June 2010 | |
| 24 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 |