Advanced company searchLink opens in new window

INTERACTIVE SCREEN MEDIA LIMITED

Company number 07552847

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)
18 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
18 Sep 2017 LIQ13 Return of final meeting in a members' voluntary winding up
03 Feb 2017 4.68 Liquidators' statement of receipts and payments to 25 November 2016
11 Dec 2015 AD01 Registered office address changed from 2 st George's Court St George's Road Bristol BS1 5UG to 16 Queen Square Bristol BS1 4NT on 11 December 2015
10 Dec 2015 4.70 Declaration of solvency
10 Dec 2015 600 Appointment of a voluntary liquidator
10 Dec 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-26
19 Nov 2015 TM01 Termination of appointment of John Michael Gibney as a director on 10 November 2015
17 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
26 Feb 2015 AA Accounts for a small company made up to 30 September 2014
07 Jul 2014 AA Accounts for a small company made up to 30 September 2013
12 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,000
06 Jan 2014 AP01 Appointment of Mr John Michael Gibney as a director
06 Jan 2014 TM01 Termination of appointment of Paul Moody as a director
03 Jul 2013 AA Accounts for a small company made up to 30 September 2012
26 Mar 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
28 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
30 Apr 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
31 Oct 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
19 Oct 2011 AP01 Appointment of Paul Stephen Moody as a director
18 Oct 2011 SH01 Statement of capital following an allotment of shares on 21 September 2011
  • GBP 1,000
18 Oct 2011 SH08 Change of share class name or designation
27 Sep 2011 SH01 Statement of capital following an allotment of shares on 6 September 2011
  • GBP 749
19 Sep 2011 TM01 Termination of appointment of A G Secretarial Limited as a director
19 Sep 2011 TM01 Termination of appointment of Inhoco Formations Limited as a director