Advanced company searchLink opens in new window

LOOSE MOOSE MEDIA LIMITED

Company number NI061071

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)
18 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 Apr 2017 DS01 Application to strike the company off the register
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Oct 2016 CS01 Confirmation statement made on 29 September 2016 with updates
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Dec 2015 AD01 Registered office address changed from 1 Hatmore Park Londonderry BT48 0AY to Nisp Bay Road Londonderry BT48 7TG on 22 December 2015
19 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
16 Dec 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
15 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2015 AA01 Previous accounting period extended from 30 September 2014 to 31 March 2015
24 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
23 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2015 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
01 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
07 Nov 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
22 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
19 Oct 2013 AA Accounts made up to 30 September 2012
27 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2012 TM01 Termination of appointment of Christine Flanagan as a director on 16 October 2012
16 Oct 2012 TM02 Termination of appointment of Michael Flanagan as a secretary on 16 October 2012
16 Oct 2012 AP01 Appointment of Mr William Anthony Deery as a director on 16 October 2012
16 Oct 2012 AD01 Registered office address changed from 30 Ross Bay Londonderry BT47 6JG Northern Ireland on 16 October 2012
10 Oct 2012 AR01 Annual return made up to 21 August 2012 with full list of shareholders
13 Aug 2012 AD01 Registered office address changed from 4 Ross Bay Londonderry BT47 6JG United Kingdom on 13 August 2012