Advanced company searchLink opens in new window

PORTRIDGE MEDIA LIMITED

Company number 07944756

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)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jan 2016 TM01 Termination of appointment of Sharon Bunting as a director on 14 January 2016
13 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2015 DS01 Application to strike the company off the register
16 Sep 2015 AD01 Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL England to 25-27 Queen Victoria Street Reading RG1 1SY on 16 September 2015
10 Aug 2015 CH01 Director's details changed for Ms Sharon Bunting on 10 August 2015
30 Mar 2015 AD01 Registered office address changed from 9 Great Newport Street London WC2H 7JA to 2 Old Bath Road Newbury Berkshire RG14 1QL on 30 March 2015
06 Mar 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 101
07 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Aug 2014 AD01 Registered office address changed from 3 Lower Woodspeen Court Curridge Road Curridge Newbury Berkshire RG20 8BL to 9 Great Newport Street London WC2H 7JA on 28 August 2014
10 Mar 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 101
08 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Nov 2013 SH01 Statement of capital following an allotment of shares on 28 October 2013
  • GBP 101
08 Oct 2013 AP02 Appointment of Portridge Sports and Leisure Limited as a director
27 Sep 2013 TM01 Termination of appointment of Richard Pursey as a director
27 Sep 2013 AP01 Appointment of Ms Sharon Bunting as a director
27 Sep 2013 CERTNM Company name changed portridge connections LIMITED\certificate issued on 27/09/13
  • RES15 ‐ Change company name resolution on 2013-09-27
  • NM01 ‐ Change of name by resolution
14 Jun 2013 AA01 Previous accounting period extended from 28 February 2013 to 31 March 2013
08 Mar 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
10 Feb 2012 NEWINC Incorporation