Advanced company searchLink opens in new window

FAMILY MEDIA GLOBAL LTD

Company number 09569018

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)
21 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
21 Feb 2019 DS01 Application to strike the company off the register
17 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
09 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
02 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
28 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
05 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
30 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-28
28 Sep 2016 TM01 Termination of appointment of Johan Hendrik Van Den Heever as a director on 28 September 2016
28 Sep 2016 TM01 Termination of appointment of Martin Desborough as a director on 28 September 2016
28 Sep 2016 AD01 Registered office address changed from Heron House Chiswick Mall London W4 2PR England to Lulworth House Monk Street Abergavenny NP7 5PN on 28 September 2016
15 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Jun 2016 AD01 Registered office address changed from Tamarisk House 37 Upper House Farm Crickhowell NP8 1BZ United Kingdom to Heron House Chiswick Mall London W4 2PR on 28 June 2016
06 Jun 2016 AP01 Appointment of Mr Johan Hendrik Van Den Heever as a director on 1 June 2016
06 Jun 2016 AP01 Appointment of Mr Martin Desborough as a director on 1 June 2016
31 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-30
04 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
04 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-03
22 Oct 2015 CERTNM Company name changed duncan fisher LIMITED\certificate issued on 22/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-20
30 Apr 2015 AA01 Current accounting period shortened from 30 April 2016 to 31 March 2016
30 Apr 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-30
  • GBP 100