- Company Overview for CDM MEDIA LIMITED (06285845)
- Filing history for CDM MEDIA LIMITED (06285845)
- People for CDM MEDIA LIMITED (06285845)
- Charges for CDM MEDIA LIMITED (06285845)
- Insolvency for CDM MEDIA LIMITED (06285845)
- More for CDM MEDIA LIMITED (06285845)
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) |
---|---|---|---|
03 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Mar 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 16 February 2016 | |
18 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
03 Mar 2015 | AD01 | Registered office address changed from Co Ph Accountancy Ltd 99 Canterbury Road Whitstable CT5 4HG to Victory House Quayside Chatham Maritime Kent ME4 4QU on 3 March 2015 | |
02 Mar 2015 | 600 | Appointment of a voluntary liquidator | |
02 Mar 2015 | 4.20 | Statement of affairs with form 4.19 | |
02 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
24 Feb 2014 | AP01 | Appointment of Mr Giulio Palma as a director | |
24 Feb 2014 | TM01 | Termination of appointment of Glenn Willis as a director | |
24 Feb 2014 | TM01 | Termination of appointment of Abergan Reed Nominees Limited as a director | |
27 Jun 2013 | AR01 |
Annual return made up to 19 June 2013 with full list of shareholders
|
|
29 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
08 Aug 2012 | AR01 | Annual return made up to 19 June 2012 with full list of shareholders | |
06 Aug 2012 | CH01 | Director's details changed for Glenn Willis on 6 August 2012 | |
10 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 Apr 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
11 Jul 2011 | AR01 | Annual return made up to 19 June 2011 with full list of shareholders | |
10 Mar 2011 | AD01 | Registered office address changed from C/O Your Company Payroll Ltd. Ingles Manor Castle Hill Avenue Folkestone CT20 2RD on 10 March 2011 | |
05 Jan 2011 | AP04 | Appointment of Ph Secretarial Services Limited as a secretary | |
05 Jan 2011 | TM02 | Termination of appointment of Abergan Reed Limited as a secretary | |
25 Nov 2010 | AD01 | Registered office address changed from Gff29 Plain Road Folkestone Kent CT202QF England on 25 November 2010 | |
25 Nov 2010 | AP02 | Appointment of Abergan Reed Nominees Limited as a director |