- Company Overview for BALLICO MEDIA LIMITED (06222652)
- Filing history for BALLICO MEDIA LIMITED (06222652)
- People for BALLICO MEDIA LIMITED (06222652)
- More for BALLICO MEDIA LIMITED (06222652)
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
|
|
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 |