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)
|
|
12 Sep 2023 |
GAZ2 |
Final Gazette dissolved following liquidation
|
|
|
12 Jun 2023 |
LIQ13 |
Return of final meeting in a members' voluntary winding up
|
|
|
05 Jan 2023 |
AD01 |
Registered office address changed from 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG United Kingdom to 100 st. James Road Northampton NN5 5LF on 5 January 2023
|
|
|
05 Jan 2023 |
600 |
Appointment of a voluntary liquidator
|
|
|
05 Jan 2023 |
RESOLUTIONS |
Resolutions
-
LRESSP ‐
Special resolution to wind up on 2022-12-08
|
|
|
05 Jan 2023 |
LIQ01 |
Declaration of solvency
|
|
|
20 Dec 2022 |
CS01 |
Confirmation statement made on 19 December 2022 with updates
|
|
|
07 Dec 2022 |
SH01 |
Statement of capital following an allotment of shares on 29 November 2022
|
|
|
26 Oct 2022 |
AP01 |
Appointment of Mr Darren Nigel Hopgood as a director on 25 October 2022
|
|
|
26 Oct 2022 |
TM01 |
Termination of appointment of Wayne Fernley Garvie as a director on 25 October 2022
|
|
|
26 Oct 2022 |
TM01 |
Termination of appointment of Richard John Parsons as a director on 25 October 2022
|
|
|
24 Jun 2022 |
TM01 |
Termination of appointment of William Waldorf Astor as a director on 22 June 2022
|
|
|
31 May 2022 |
TM01 |
Termination of appointment of Waheed Alli as a director on 23 May 2022
|
|
|
31 May 2022 |
TM01 |
Termination of appointment of Mark Roy Forrester as a director on 23 May 2022
|
|
|
31 May 2022 |
TM01 |
Termination of appointment of Maria Anguelova as a director on 23 May 2022
|
|
|
14 Apr 2022 |
AA |
Full accounts made up to 31 March 2021
|
|
|
31 Dec 2021 |
CS01 |
Confirmation statement made on 19 December 2021 with no updates
|
|
|
24 May 2021 |
AA |
Audit exemption subsidiary accounts made up to 31 March 2020
|
|
|
24 May 2021 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
|
|
|
21 May 2021 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
|
|
|
21 May 2021 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/20
|
|
|
18 May 2021 |
PSC05 |
Change of details for Silvergate Media Holdings Limited as a person with significant control on 8 April 2021
|
|
|
12 Apr 2021 |
CH01 |
Director's details changed for Mr Richard John Parsons on 8 April 2021
|
|
|
12 Apr 2021 |
CH01 |
Director's details changed for Dr Wayne Fernley Garvie on 8 April 2021
|
|
|
12 Apr 2021 |
CH01 |
Director's details changed for Mark Roy Forrester on 8 April 2021
|
|