Advanced company searchLink opens in new window

MOBSTAR MEDIA LIMITED

Company number 05472663

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)
04 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jul 2014 DS01 Application to strike the company off the register
07 Jul 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 9,067.34
10 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
14 Aug 2013 AD01 Registered office address changed from Queensberry House 106 Queens Road Brighton Sussex BN1 3XF United Kingdom on 14 August 2013
05 Jul 2013 AR01 Annual return made up to 6 June 2013 with full list of shareholders
04 Jul 2013 CH01 Director's details changed for Mr James Goldblatt on 1 January 2013
26 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
08 Jul 2012 TM02 Termination of appointment of Karen Goldblatt as a secretary
12 Jun 2012 AR01 Annual return made up to 6 June 2012 with full list of shareholders
14 Mar 2012 AD01 Registered office address changed from the Brighton Forum 95 Ditchling Road Brighton East Sussex BN1 4ST United Kingdom on 14 March 2012
14 Dec 2011 AA Total exemption small company accounts made up to 30 June 2011
01 Jul 2011 AR01 Annual return made up to 6 June 2011
01 Jul 2011 CH03 Secretary's details changed for Miss Karen Boxall on 7 September 2010
27 Jun 2011 SH08 Change of share class name or designation
23 Nov 2010 AA Total exemption small company accounts made up to 30 June 2010
01 Sep 2010 SH10 Particulars of variation of rights attached to shares
01 Sep 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Jul 2010 AR01 Annual return made up to 6 June 2010 with full list of shareholders
02 Jul 2010 AD01 Registered office address changed from the Brighton Business Centre 95 Ditchling Road Brighton East Sussex BN1 4ST on 2 July 2010
01 Jul 2010 CH01 Director's details changed for Mr James Goldblatt on 6 June 2010
18 Nov 2009 AA Total exemption small company accounts made up to 30 June 2009
07 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Jul 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association