Advanced company searchLink opens in new window

EXG MEDIA LIMITED

Company number 08820292

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)
08 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2023 CS01 Confirmation statement made on 29 October 2022 with updates
23 Nov 2022 AAMD Amended micro company accounts made up to 31 December 2021
16 Sep 2022 AA Micro company accounts made up to 31 December 2021
14 Sep 2022 AA Micro company accounts made up to 31 December 2020
23 Aug 2022 CERTNM Company name changed optimised promotions LIMITED\certificate issued on 23/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-22
23 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
22 Aug 2022 CS01 Confirmation statement made on 19 December 2021 with no updates
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2021 CS01 Confirmation statement made on 19 December 2020 with updates
19 Jan 2021 AA Micro company accounts made up to 31 December 2019
15 Oct 2020 PSC01 Notification of Michael Miller as a person with significant control on 1 October 2020
14 Oct 2020 AD01 Registered office address changed from , 1 Flat 8 Titan Court, 1 Flower Lane, London, NW7 2JA, United Kingdom to 9a West Heath Place 1B Hodford Road London NW11 8NL on 14 October 2020
14 Oct 2020 PSC07 Cessation of Joshua Edward Miller as a person with significant control on 1 October 2020
14 Oct 2020 AP01 Appointment of Mr Michael David Miller as a director on 1 October 2020
14 Oct 2020 TM01 Termination of appointment of Joshua Miller as a director on 1 October 2020
14 Oct 2020 TM01 Termination of appointment of James Goodman as a director on 1 October 2020
24 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
28 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with no updates
28 Sep 2018 AD01 Registered office address changed from , C/O J Miller, 41 Chandos Way, London, NW11 7HF, England to 9a West Heath Place 1B Hodford Road London NW11 8NL on 28 September 2018
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
28 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with no updates