- Company Overview for EXG MEDIA LIMITED (08820292)
- Filing history for EXG MEDIA LIMITED (08820292)
- People for EXG MEDIA LIMITED (08820292)
- More for EXG MEDIA LIMITED (08820292)
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
|
|
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 |