Advanced company searchLink opens in new window

EXTERION MEDIA METRO SERVICES (UK) LIMITED

Company number 08604811

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)
28 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
28 Oct 2020 LIQ13 Return of final meeting in a members' voluntary winding up
10 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 4 October 2019
20 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 4 October 2018
04 Jun 2018 AP01 Appointment of Mr Leon Taviansky as a director on 6 February 2018
04 Jun 2018 TM01 Termination of appointment of David Truman King as a director on 1 June 2018
04 Jun 2018 TM01 Termination of appointment of Shaun Gregory as a director on 5 February 2018
05 Jan 2018 LIQ01 Declaration of solvency
23 Oct 2017 600 Appointment of a voluntary liquidator
23 Oct 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-05
04 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
24 Mar 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
20 Mar 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
20 Mar 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
27 Jan 2017 CS01 Confirmation statement made on 26 January 2017 with updates
26 Jan 2017 AP01 Appointment of Mr David Truman King as a director on 23 January 2017
26 Jan 2017 TM01 Termination of appointment of Jason Richard Cotterrell as a director on 23 January 2017
23 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
07 Dec 2016 AD01 Registered office address changed from 7th Floor Lacon London 84 Theobald's Road London England to 7th Floor, Lacon House 84 Theobald's Road London WC1X 8NL on 7 December 2016
23 Nov 2016 AD01 Registered office address changed from Lacon London 84 Theobald's Road London WC1X 8NL England to 7th Floor Lacon London 84 Theobald's Road London on 23 November 2016
21 Nov 2016 AD01 Registered office address changed from Camden Wharf 28 Jamestown Road London NW1 7BY to Lacon London 84 Theobald's Road London WC1X 8NL on 21 November 2016
02 Sep 2016 TM01 Termination of appointment of Daniel Christopher Madden as a director on 1 September 2016
21 Jul 2016 CS01 Confirmation statement made on 10 July 2016 with updates
22 Jun 2016 AA Full accounts made up to 31 December 2015
14 Jan 2016 AA Full accounts made up to 31 December 2014