Advanced company searchLink opens in new window

IMEDIACAST LTD

Company number 05678070

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)
27 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Jun 2016 DS01 Application to strike the company off the register
12 Feb 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 40,162
28 Jan 2016 CH01 Director's details changed for Mr Christopher Richard James on 12 June 2015
21 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Jan 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 40,162
24 Dec 2014 CH01 Director's details changed for Mr Christopher Richard James on 23 December 2014
29 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Jan 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 40,162
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Jan 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Jan 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
08 Dec 2011 AA Total exemption small company accounts made up to 31 December 2010
17 Jan 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
07 Dec 2010 TM01 Termination of appointment of Jean Kaisserlain as a director
12 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
12 Aug 2010 CH04 Secretary's details changed for Cargil Management Services Limited on 10 August 2010
04 Feb 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
31 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
06 May 2009 363a Return made up to 17/01/09; full list of members
03 Dec 2008 288b Appointment terminated director reginald bursens
01 Nov 2008 AA Total exemption full accounts made up to 31 December 2007