Advanced company searchLink opens in new window

PIPEDREAMS MEDIA LIMITED

Company number 08327229

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)
19 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
19 Jun 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 18 April 2019
01 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 18 April 2018
23 May 2017 LIQ02 Statement of affairs
04 May 2017 AD01 Registered office address changed from 2 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX to 81 Station Road Marlow Bucks SL7 1NS on 4 May 2017
03 May 2017 600 Appointment of a voluntary liquidator
03 May 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-19
07 Mar 2017 SH01 Statement of capital following an allotment of shares on 28 February 2017
  • GBP 132,341
10 Jan 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2016 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,429
24 Sep 2015 AD01 Registered office address changed from 35 Ballards Lane London N3 1XW to 2 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 24 September 2015
24 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Jan 2015 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,429
10 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Aug 2014 AP01 Appointment of James Guy Cameron Fairclough as a director on 6 August 2014
09 Jul 2014 TM01 Termination of appointment of James Fairclough as a director
14 May 2014 AD01 Registered office address changed from 47 Sansom Street London SE5 7RD on 14 May 2014
13 May 2014 CH01 Director's details changed for James Guy Cameron Fairclough on 28 February 2014
13 May 2014 CH01 Director's details changed for Henry Robert Spencer Farnham on 28 February 2014
20 Feb 2014 AR01 Annual return made up to 11 December 2013 with full list of shareholders
12 Feb 2014 SH01 Statement of capital following an allotment of shares on 3 February 2014
  • GBP 1,429
11 Feb 2014 TM01 Termination of appointment of Poppy Donnelly as a director
07 Feb 2014 SH01 Statement of capital following an allotment of shares on 31 March 2013
  • GBP 1,000