Advanced company searchLink opens in new window

CHARMING MEDIA LTD

Company number 06482134

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)
05 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2017 SOAS(A) Voluntary strike-off action has been suspended
07 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2017 DS01 Application to strike the company off the register
03 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
10 Jan 2016 AA Total exemption small company accounts made up to 31 January 2015
03 Jun 2015 AAMD Amended total exemption full accounts made up to 31 January 2014
06 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
27 Nov 2014 AAMD Amended total exemption full accounts made up to 31 January 2013
04 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
01 Sep 2014 AD01 Registered office address changed from 44 Southern Row London W10 5AN England to Unit 3 Buspace Studio Conlan Street London W10 5AP on 1 September 2014
01 Sep 2014 AD01 Registered office address changed from C/O C/O Golder Baqa Ground Floor 1 Baker's Row London EC1R 3DB to Unit 3 Buspace Studio Conlan Street London W10 5AP on 1 September 2014
17 Feb 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
23 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
01 Feb 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
08 Mar 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
12 Dec 2011 AAMD Amended accounts made up to 31 January 2011
26 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
20 Apr 2011 AA Total exemption small company accounts made up to 31 January 2010
20 Apr 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
20 Apr 2011 AD01 Registered office address changed from C/O Golder Baqa 1 Ground Floor 1 Bakers Row London EC1R 3DB on 20 April 2011
06 Sep 2010 AD01 Registered office address changed from 3Rd Floor 86 Whitechapel High Street London E1 7QX on 6 September 2010
05 Feb 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders