- Company Overview for LONDON MEDIA SERVICE LTD (08280054)
- Filing history for LONDON MEDIA SERVICE LTD (08280054)
- People for LONDON MEDIA SERVICE LTD (08280054)
- Registers for LONDON MEDIA SERVICE LTD (08280054)
- More for LONDON MEDIA SERVICE LTD (08280054)
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) |
---|---|---|---|
03 Jan 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Sep 2021 | CS01 | Confirmation statement made on 15 August 2021 with no updates | |
18 Aug 2021 | AA | Micro company accounts made up to 31 October 2020 | |
28 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jul 2021 | AA | Micro company accounts made up to 31 October 2019 | |
06 Feb 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2020 | CS01 | Confirmation statement made on 15 August 2020 with updates | |
04 Aug 2020 | AD01 | Registered office address changed from PO Box 4385 08280054: Companies House Default Address Cardiff CF14 8LH to First Floor 85 Great Portland Street London W1W 7LT on 4 August 2020 | |
10 Jul 2020 | AD03 | Register(s) moved to registered inspection location 85 First Floor Great Portland Street London W1W 7LT | |
20 May 2020 | AD04 | Register(s) moved to registered office address PO Box 4385 Cardiff CF14 8LH | |
15 May 2020 | AD03 | Register(s) moved to registered inspection location 85 First Floor Great Portland Street London W1W 7LT | |
13 May 2020 | PSC09 | Withdrawal of a person with significant control statement on 13 May 2020 | |
13 May 2020 | PSC01 | Notification of Ahmed Yousef as a person with significant control on 8 May 2020 | |
13 May 2020 | AD02 | Register inspection address has been changed to 85 First Floor Great Portland Street London W1W 7LT | |
12 May 2020 | TM01 | Termination of appointment of Mohammed Khaled Ahmed as a director on 8 May 2020 | |
02 Mar 2020 | RP05 | Registered office address changed to PO Box 4385, 08280054: Companies House Default Address, Cardiff, CF14 8LH on 2 March 2020 | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
26 Nov 2019 | AA | Micro company accounts made up to 31 October 2017 | |
25 Nov 2019 | CS01 | Confirmation statement made on 10 October 2019 with updates | |
25 Nov 2019 | AP01 | Appointment of Mr Mohammed Khaled Ahmed as a director on 15 October 2018 | |
19 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with no updates |