Advanced company searchLink opens in new window

BALLICO MEDIA LIMITED

Company number 06222652

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 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2011 DS01 Application to strike the company off the register
24 May 2011 AR01 Annual return made up to 23 April 2011 with full list of shareholders
Statement of capital on 2011-05-24
  • GBP 1,000
24 May 2011 CH01 Director's details changed for Mrs Emmeritha Semkini Ballico on 1 October 2010
02 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
05 Jul 2010 AR01 Annual return made up to 23 April 2010 with full list of shareholders
05 Jul 2010 CH01 Director's details changed for Mrs Emmeritha Semkini Ballico on 1 October 2009
01 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
03 Jul 2009 363a Return made up to 23/04/09; full list of members
03 Jul 2009 288c Director's Change of Particulars / emmeritha ballico / 31/03/2009 / HouseName/Number was: flat 3, now: 35; Street was: 12 westfield road, now: latham house floor 5; Area was: , now: chudleigh street; Post Code was: NW7 3BL, now: E1 0RB
30 Jun 2009 288c Director's Change of Particulars / emmeritha ballico / 30/06/2009 / HouseName/Number was: , now: flat 3; Street was: 35 latham house floor 5, now: 12 westfield road; Area was: chudleigh street, now: ; Region was: greater london, now: ; Post Code was: E1 0RB, now: NW7 3BL; Country was: , now: united kingdom
19 Mar 2009 AA Total exemption small company accounts made up to 30 April 2008
12 Mar 2009 287 Registered office changed on 12/03/2009 from floor 29 one canada square canary wharf london E14 5DY united kingdom
19 Jun 2008 225 Accounting reference date shortened from 30/04/2009 to 31/12/2008
18 Jun 2008 287 Registered office changed on 18/06/2008 from 35 latham house floor 5 chudleigh street london greater london E1 0RB
15 May 2008 288c Secretary's Change of Particulars / francesca duyile / 15/05/2008 / Date of Birth was: none, now: 14-Dec-1979; HouseName/Number was: , now: 40B; Street was: 40B canterbury road, now: canterbury road; Occupation was: , now: company secretary
15 May 2008 363a Return made up to 23/04/08; full list of members
15 May 2008 288c Director's Change of Particulars / emmeritha mwachullah-ballico / 15/05/2008 / Title was: , now: mrs; Surname was: mwachullah-ballico, now: ballico; Occupation was: director, now: managing director
23 Apr 2007 NEWINC Incorporation