- Company Overview for TRANSLUCENT MEDIA LTD (10412463)
- Filing history for TRANSLUCENT MEDIA LTD (10412463)
- People for TRANSLUCENT MEDIA LTD (10412463)
- More for TRANSLUCENT MEDIA LTD (10412463)
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) |
---|---|---|---|
18 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Feb 2021 | DS01 | Application to strike the company off the register | |
14 Oct 2020 | CS01 | Confirmation statement made on 11 October 2020 with no updates | |
12 Dec 2019 | AA | Micro company accounts made up to 30 September 2019 | |
11 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with no updates | |
03 Oct 2019 | AA01 | Previous accounting period shortened from 30 March 2020 to 30 September 2019 | |
01 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
12 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with no updates | |
20 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
28 Jun 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
13 Nov 2017 | CS01 | Confirmation statement made on 11 October 2017 with no updates | |
10 Oct 2017 | PSC04 | Change of details for Mr Jeremy Patrick Nicholls as a person with significant control on 30 September 2017 | |
12 Oct 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
11 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 5 October 2016
|
|
10 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 5 October 2016
|
|
10 Oct 2016 | AA01 | Current accounting period extended from 31 October 2017 to 31 March 2018 | |
10 Oct 2016 | AP01 | Appointment of Mrs Nicola Heather Nicholls as a director on 5 October 2016 | |
10 Oct 2016 | AP01 | Appointment of Mr Jeremy Patrick Nicholls as a director on 5 October 2016 | |
10 Oct 2016 | AD01 | Registered office address changed from Winnington House, 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 3rd Floor Lawford House Albert Place London N3 1QA on 10 October 2016 | |
06 Oct 2016 | TM01 | Termination of appointment of Barbara Kahan as a director on 5 October 2016 | |
05 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-05
|