Advanced company searchLink opens in new window

TASER MEDIA LIMITED

Company number 07382579

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)
11 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Sep 2016 SOAS(A) Voluntary strike-off action has been suspended
26 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jul 2016 AD01 Registered office address changed from Suite 2, First Floor Wira House West Park Ring Road Leeds LS16 6EB to 5 the Quadrant Coventry CV1 2EL on 20 July 2016
13 Jul 2016 DS01 Application to strike the company off the register
26 Apr 2016 TM01 Termination of appointment of Janet Hazel Franke as a director on 1 January 2016
24 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
09 Jul 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
31 Dec 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
31 Dec 2014 CERTNM Company name changed gravity interactive media LIMITED\certificate issued on 31/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-06-01
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
28 May 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
14 May 2014 AD01 Registered office address changed from Regus Herons Way Chester Business Park Chester CH4 9QR England on 14 May 2014
22 Apr 2014 AD01 Registered office address changed from Westbury Castle Abbey Drive Gronant Prestatyn Clwyd LL19 9TD Wales on 22 April 2014
05 Dec 2013 AP01 Appointment of Ms Janet Hazel Franke as a director
03 Dec 2013 AD01 Registered office address changed from Regus House Herons Way Chester Business Park Chester CH4 9QR United Kingdom on 3 December 2013
26 Sep 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
17 May 2013 AA Accounts for a dormant company made up to 30 September 2012
18 Oct 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
06 Jul 2012 AA Accounts for a dormant company made up to 30 September 2011
02 Jul 2012 AD01 Registered office address changed from Suite 2 First Floor Wira House Leeds West Yorkshire LS16 6EB on 2 July 2012
24 Oct 2011 AR01 Annual return made up to 21 September 2011 with full list of shareholders
24 Oct 2011 CH03 Secretary's details changed for Miss Nicola Jayne Fairweather on 12 August 2011
24 Oct 2011 CH01 Director's details changed for Miss Nicola Jayne Fairweather on 12 August 2011
19 Aug 2011 AD01 Registered office address changed from 158 Hall Lane Horsforth Leeds LS18 5EG United Kingdom on 19 August 2011