Advanced company searchLink opens in new window

COMMUNAL MEDIA COM LIMITED

Company number 06279865

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)
13 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2021 DS01 Application to strike the company off the register
31 Dec 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
31 Oct 2019 CS01 Confirmation statement made on 31 October 2019 with updates
31 Oct 2019 PSC08 Notification of a person with significant control statement
31 Oct 2019 PSC07 Cessation of Bernadette Mejia as a person with significant control on 31 October 2019
28 Oct 2019 CS01 Confirmation statement made on 28 October 2019 with updates
28 Oct 2019 AP01 Appointment of Mr Souleymane Soumahoro as a director on 15 July 2019
28 Oct 2019 AD01 Registered office address changed from Office 2 35 Princess Street Rochdale Greater Manchester OL12 0HA to Suite 1, 37 Panton Street London SW1Y 4EA on 28 October 2019
28 Oct 2019 TM01 Termination of appointment of Michelle Elizabeth Grimsey as a director on 15 July 2019
28 Oct 2019 TM02 Termination of appointment of Kingsley Secretaries Limited as a secretary on 15 July 2019
29 May 2019 CS01 Confirmation statement made on 27 May 2019 with no updates
26 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
23 Jul 2018 AP01 Appointment of Mrs Michelle Elizabeth Grimsey as a director on 30 June 2018
23 Jul 2018 TM01 Termination of appointment of Lynsey Claire Mason as a director on 30 June 2018
29 May 2018 CS01 Confirmation statement made on 27 May 2018 with no updates
21 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
02 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
01 Sep 2017 PSC01 Notification of Bernadette Mejia as a person with significant control on 6 April 2016
01 Sep 2017 CS01 Confirmation statement made on 27 May 2017 with updates
15 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
27 May 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100