- Company Overview for AMAZING MEDIA TV LIMITED (06412825)
- Filing history for AMAZING MEDIA TV LIMITED (06412825)
- People for AMAZING MEDIA TV LIMITED (06412825)
- More for AMAZING MEDIA TV LIMITED (06412825)
| 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) |
|---|---|---|---|
| 31 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 15 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 08 Nov 2016 | DS01 | Application to strike the company off the register | |
| 01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 28 Aug 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
| 28 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
| 05 Sep 2014 | AD01 | Registered office address changed from 2Nd Floor 2a Luke Street London EC2A 4NT to East One Studios Unit 102 W, Universal House 88 - 94 Wentworth Street London E1 7SA on 5 September 2014 | |
| 05 Sep 2014 | CH01 | Director's details changed for Miss Jacqueline Chalmers on 10 July 2014 | |
| 03 Sep 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
| 15 May 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
| 06 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-06
|
|
| 05 Aug 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
| 30 Oct 2012 | AD01 | Registered office address changed from 3Rd Floor 2a Luke Street London EC2A 4NT England on 30 October 2012 | |
| 31 Jul 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
| 26 Jul 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
| 02 Aug 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders | |
| 02 Aug 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
| 03 Dec 2010 | AR01 | Annual return made up to 30 October 2010 with full list of shareholders | |
| 05 Oct 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
| 19 Nov 2009 | AD01 | Registered office address changed from 2Nd Floor 5 Great Chapel Street Soho London W1F 8FE United Kingdom on 19 November 2009 | |
| 19 Nov 2009 | AR01 | Annual return made up to 30 October 2009 with full list of shareholders | |
| 19 Nov 2009 | TM02 | Termination of appointment of Donovan Pyle as a secretary | |
| 26 Aug 2009 | AA | Accounts for a dormant company made up to 31 January 2009 | |
| 11 Dec 2008 | 363a | Return made up to 30/10/08; full list of members | |
| 12 May 2008 | 287 | Registered office changed on 12/05/2008 from 63 dean street london W1D 4QG |