Advanced company searchLink opens in new window

MIKE LETHBY MEDIA LIMITED

Company number 06055000

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)
15 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
20 Aug 2015 DS01 Application to strike the company off the register
05 Jun 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 200
05 Jun 2015 AD01 Registered office address changed from , 86 Grand Avenue, Hassocks, West Sussex, BN6 8DD, England to Mewsbrook House 59 East Street Littlehampton West Sussex BN17 6AU on 5 June 2015
22 Apr 2015 AD01 Registered office address changed from , 5 Glynde Place, Horsham, West Sussex, RH12 1NZ, England to Mewsbrook House 59 East Street Littlehampton West Sussex BN17 6AU on 22 April 2015
25 Mar 2015 AD01 Registered office address changed from , 52 a Carfax, Horsham, West Sussex, RH12 1EQ to Mewsbrook House 59 East Street Littlehampton West Sussex BN17 6AU on 25 March 2015
04 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
31 Jan 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 200
13 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
13 Feb 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
01 Feb 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
26 Jan 2012 AA Total exemption small company accounts made up to 31 May 2011
22 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
19 Jan 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders
16 Sep 2010 SH01 Statement of capital following an allotment of shares on 3 November 2009
  • GBP 200
19 Feb 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders
19 Feb 2010 CH01 Director's details changed for Mike Lethby on 16 January 2010
14 Dec 2009 AA Total exemption small company accounts made up to 31 May 2009
17 Feb 2009 288b Appointment terminate, secretary catherine salisbury logged form
02 Feb 2009 363a Return made up to 16/01/09; full list of members
02 Feb 2009 288b Appointment terminated secretary catherine salisbury
12 Nov 2008 AA Total exemption small company accounts made up to 31 May 2008
25 Jan 2008 363s Return made up to 16/01/08; full list of members
28 Nov 2007 88(2)R Ad 01/05/07--------- £ si 99@1=99 £ ic 1/100