Advanced company searchLink opens in new window

CHRISTIAN MEDIA FORUM

Company number 07952950

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)
16 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
12 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
13 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
09 May 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
03 May 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
07 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
25 Aug 2021 AD01 Registered office address changed from 12 Constance Street London E16 2DQ England to 88 Wickham Lane London SE2 0XW on 25 August 2021
23 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
22 Jun 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2021 AA Accounts for a dormant company made up to 31 December 2019
16 May 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
10 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
27 Aug 2019 RP04AP01 Second filing for the appointment of Israel Sunday Kolade as a director
05 Jun 2019 AD01 Registered office address changed from 280 Camberwell Road Shop Front-Camberwell Cars London SE5 0DL England to 12 Constance Street London E16 2DQ on 5 June 2019
05 Jun 2019 CH03 Secretary's details changed for Tope Awobajo on 5 June 2019
18 May 2019 DISS40 Compulsory strike-off action has been discontinued
17 May 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
17 May 2019 AD01 Registered office address changed from Inspiration House 54-80 Ossory Road London SE1 5AN to 280 Camberwell Road Shop Front-Camberwell Cars London SE5 0DL on 17 May 2019
07 May 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
08 May 2018 CS01 Confirmation statement made on 16 February 2018 with no updates