Advanced company searchLink opens in new window

247MEDIACHINA LIMITED

Company number SC419260

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)
01 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 May 2017 DS01 Application to strike the company off the register
12 Feb 2017 AA Accounts for a dormant company made up to 31 March 2016
12 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
03 Apr 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-03
  • GBP 2
03 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
06 Nov 2015 SH06 Cancellation of shares. Statement of capital on 12 October 2015
  • GBP 2.00
06 Nov 2015 SH03 Purchase of own shares.
08 Apr 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
  • USD 5,000
18 Mar 2015 AP01 Appointment of Miss Anna Kate Bennett as a director on 18 March 2015
11 Mar 2015 AP01 Appointment of Mr Greig Andrew Robert Charlton as a director on 1 January 2015
03 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
04 Apr 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
  • USD 5,000
11 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
12 Nov 2013 TM01 Termination of appointment of Greig Charlton as a director
05 Aug 2013 AP01 Appointment of Mr Greig Andrew Robert Charlton as a director
17 May 2013 AP01 Appointment of Mr Brian Basil Charlton as a director
12 May 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
25 Feb 2013 TM01 Termination of appointment of Greig Charlton as a director
25 Feb 2013 TM01 Termination of appointment of Gavin Jones as a director
17 Dec 2012 AP03 Appointment of Mr Brian Basil Charlton as a secretary
26 Nov 2012 AD01 Registered office address changed from 11 Reed Crescent Laurencekirk Kincardineshire AB30 1EF United Kingdom on 26 November 2012
25 Sep 2012 SH01 Statement of capital following an allotment of shares on 25 September 2012
  • GBP 2
  • USD 5,000
13 Sep 2012 CH01 Director's details changed for Mr Greig Charlton on 12 September 2012