Advanced company searchLink opens in new window

CERES NATURAL MEDIA LTD

Company number 07193226

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)
18 Nov 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
24 Mar 2014 TM01 Termination of appointment of Leslie Barber as a director
08 May 2013 AA Total exemption full accounts made up to 31 July 2012
26 Mar 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
26 Mar 2013 CH01 Director's details changed for Mr Leslie Christopher Barber on 25 March 2013
26 Mar 2013 CH01 Director's details changed for Mr Alexander Stuart Dowdeswell on 25 March 2013
15 May 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
02 May 2012 AA Full accounts made up to 31 July 2011
02 Apr 2012 AD01 Registered office address changed from Acre House 11-15 William Road London NW1 3ER on 2 April 2012
02 Apr 2012 TM01 Termination of appointment of Mathew Howes as a director
02 Apr 2012 TM02 Termination of appointment of Matthew Howes as a secretary
24 Jan 2012 AA01 Previous accounting period shortened from 31 January 2012 to 31 July 2011
23 Nov 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
21 Nov 2011 AA Full accounts made up to 31 January 2011
15 Nov 2011 AA01 Previous accounting period shortened from 31 March 2011 to 31 January 2011
24 Aug 2011 AP03 Appointment of Matthew Howes as a secretary
24 Aug 2011 TM02 Termination of appointment of Kevin Newman as a secretary
04 Jul 2011 AP01 Appointment of Matthew Howes as a director
04 Jul 2011 AP01 Appointment of Mr Leslie Christopher Barber as a director
07 Jun 2011 AD01 Registered office address changed from 81 Rivington Street London EC2A 3AY England on 7 June 2011
19 Apr 2010 CERTNM Company name changed ceres media LTD\certificate issued on 19/04/10
  • RES15 ‐ Change company name resolution on 2010-04-09
19 Apr 2010 CONNOT Change of name notice
17 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted