- Company Overview for ZEVEN MEDIA LIMITED (08426818)
- Filing history for ZEVEN MEDIA LIMITED (08426818)
- People for ZEVEN MEDIA LIMITED (08426818)
- Charges for ZEVEN MEDIA LIMITED (08426818)
- Insolvency for ZEVEN MEDIA LIMITED (08426818)
- More for ZEVEN MEDIA LIMITED (08426818)
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) |
---|---|---|---|
13 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jan 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 8 November 2018 | |
22 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 8 November 2017 | |
27 Nov 2017 | LIQ10 | Removal of liquidator by court order | |
22 Nov 2016 | AD01 | Registered office address changed from 26 Brindley Road Manchester M16 9HQ to The Copper Room Deva Centre Trinity Way Manchester Greater Manchester M3 7BG on 22 November 2016 | |
21 Nov 2016 | 4.20 | Statement of affairs with form 4.19 | |
21 Nov 2016 | 600 | Appointment of a voluntary liquidator | |
21 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
03 May 2016 | MR01 | Registration of charge 084268180001, created on 25 April 2016 | |
14 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Mar 2016 | TM01 | Termination of appointment of Shelley Cook as a director on 1 March 2016 | |
13 Oct 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
29 Apr 2015 | TM01 | Termination of appointment of Hyrum Cook as a director on 1 April 2015 | |
10 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Jan 2015 | AD01 | Registered office address changed from Suite 3 Nexus City 4 Brindley Road Manchester Lancashire M16 9HQ to 26 Brindley Road Manchester M16 9HQ on 23 January 2015 | |
04 Dec 2014 | AA01 | Current accounting period shortened from 31 March 2015 to 31 December 2014 | |
10 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 7 October 2014
|
|
09 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 18 September 2014
|
|
09 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 2 August 2014
|
|
02 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-02
|
|
22 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 May 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
|
|
27 Mar 2014 | AR01 | Annual return made up to 1 March 2014 with full list of shareholders | |
26 Mar 2014 | AP01 | Appointment of Mr Joshua Cook as a director |