- Company Overview for BOXMODEL DIGITAL MEDIA LIMITED (06929210)
- Filing history for BOXMODEL DIGITAL MEDIA LIMITED (06929210)
- People for BOXMODEL DIGITAL MEDIA LIMITED (06929210)
- Charges for BOXMODEL DIGITAL MEDIA LIMITED (06929210)
- Insolvency for BOXMODEL DIGITAL MEDIA LIMITED (06929210)
- More for BOXMODEL DIGITAL MEDIA LIMITED (06929210)
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 Mar 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Dec 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 25 May 2024 | |
05 Jun 2023 | AD01 | Registered office address changed from Clavering House Business Centre Newcastle Clavering Place Newcastle upon Tyne Tyne and Wear NE1 3NG England to 6 Royal Mews Southend on Sea Essex SS1 1DB on 5 June 2023 | |
05 Jun 2023 | LIQ02 | Statement of affairs | |
05 Jun 2023 | 600 | Appointment of a voluntary liquidator | |
05 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
31 Aug 2022 | CS01 | Confirmation statement made on 31 July 2022 with updates | |
17 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Aug 2021 | CS01 | Confirmation statement made on 31 July 2021 with updates | |
22 Sep 2020 | AD01 | Registered office address changed from Gateshead International Business Centre Mulgrave Terrace Gateshead NE8 1AN England to Clavering House Business Centre Newcastle Clavering Place Newcastle upon Tyne Tyne and Wear NE1 3NG on 22 September 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 31 July 2020 with updates | |
12 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Aug 2019 | CS01 | Confirmation statement made on 31 July 2019 with updates | |
02 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Jun 2019 | MR04 | Satisfaction of charge 069292100002 in full | |
19 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with updates | |
16 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 16 March 2018 | |
07 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Nov 2017 | MR01 | Registration of charge 069292100002, created on 24 November 2017 | |
17 Oct 2017 | AD01 | Registered office address changed from The Old Pub East Quayside Albion Row Newcastle upon Tyne Tyne and Wear NE6 1LR England to Gateshead International Business Centre Mulgrave Terrace Gateshead NE8 1AN on 17 October 2017 | |
18 Sep 2017 | CS01 | Confirmation statement made on 31 July 2017 with updates | |
18 Sep 2017 | PSC01 | Notification of Alan Michael Easton as a person with significant control on 26 July 2016 |