- Company Overview for GREEN MEDIA LIMITED (07594106)
- Filing history for GREEN MEDIA LIMITED (07594106)
- People for GREEN MEDIA LIMITED (07594106)
- More for GREEN MEDIA LIMITED (07594106)
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) |
---|---|---|---|
09 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jan 2019 | DS01 | Application to strike the company off the register | |
22 Jun 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with no updates | |
23 May 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
09 Aug 2015 | AD01 | Registered office address changed from 5 Prescot Street London E1 8RJ to 3rd Floor 2 America Square London EC3N 2LU on 9 August 2015 | |
12 May 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
30 Jul 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
23 Sep 2013 | AD01 | Registered office address changed from 2Nd Floor Trans World House 100 City Road London EC1Y 2BP England on 23 September 2013 | |
31 Jul 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
08 Apr 2013 | AR01 | Annual return made up to 6 April 2013 with full list of shareholders | |
28 Sep 2012 | CH01 | Director's details changed for Thomas Alfred Backer on 27 September 2012 | |
15 May 2012 | CERTNM |
Company name changed henley procurement publishing LIMITED\certificate issued on 15/05/12
|
|
15 May 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
12 Apr 2012 | AR01 | Annual return made up to 6 April 2012 with full list of shareholders | |
14 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2011 | NEWINC |
Incorporation
|