Advanced company searchLink opens in new window

THE LITTLE MEDIA COMPANY (UK) LIMITED

Company number 06484319

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)
02 Mar 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Nov 2009 GAZ1(A) First Gazette notice for voluntary strike-off
03 Nov 2009 DS01 Application to strike the company off the register
27 Mar 2009 CERTNM Company name changed H.E.d media LIMITED\certificate issued on 31/03/09
18 Mar 2009 363a Return made up to 25/01/09; full list of members
18 Mar 2009 288b Appointment Terminated Director fern sculpher
02 Oct 2008 288a Director appointed fern rose sculpher
10 Jun 2008 287 Registered office changed on 10/06/2008 from 99 the manor billing garden village the causeway great billing northampton NN3 9EX
07 Apr 2008 288c Director's Change of Particulars / eugene gbeze / 28/03/2008 / Region was: northamptonshire, now: nottinghamshire; Post Code was: NG3 9JZ, now: NG3 6EU
01 Apr 2008 288c Director's Change of Particulars / eugene gbeze / 14/03/2008 / Middle Name/s was: , now: kobla; HouseName/Number was: 3, now: 300; Street was: potters close, now: westdale lane; Area was: top valley, now: mapperley; Region was: nottinghamshire, now: northamptonshire; Post Code was: NG5 9JZ, now: NG3 9JZ
20 Mar 2008 288a Director and secretary appointed david blackall
12 Mar 2008 287 Registered office changed on 12/03/2008 from 99 the manor billing garden cillage great billing northampton NN3 9EX
07 Mar 2008 288a Director appointed eugene gbeze
07 Mar 2008 88(2) Ad 22/02/08 gbp si 1@1=1 gbp ic 1/2
31 Jan 2008 288b Secretary resigned
31 Jan 2008 288b Director resigned
31 Jan 2008 287 Registered office changed on 31/01/08 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
25 Jan 2008 NEWINC Incorporation