- Company Overview for FOAMY MEDIA LTD. (08769143)
- Filing history for FOAMY MEDIA LTD. (08769143)
- People for FOAMY MEDIA LTD. (08769143)
- Insolvency for FOAMY MEDIA LTD. (08769143)
- More for FOAMY MEDIA LTD. (08769143)
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 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 3 December 2023 | |
09 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 3 December 2022 | |
07 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 3 December 2021 | |
02 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 3 December 2020 | |
03 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 3 December 2019 | |
02 Jan 2019 | AD01 | Registered office address changed from 4 Bagnall Street Stoke-on-Trent ST1 3AD England to Bv Corporate Recovery & Insolvency Services Ltd 7 st Petersgate Stockport Cheshire SK1 1EB on 2 January 2019 | |
28 Dec 2018 | LIQ02 | Statement of affairs | |
28 Dec 2018 | 600 | Appointment of a voluntary liquidator | |
28 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2018 | AA | Total exemption full accounts made up to 25 October 2018 | |
06 Nov 2018 | AA01 | Previous accounting period shortened from 30 November 2018 to 25 October 2018 | |
28 Sep 2018 | CH01 | Director's details changed for Mr Stuart Cookney on 28 September 2018 | |
04 Jun 2018 | PSC04 | Change of details for Mr Stuart Cookney as a person with significant control on 1 April 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 4 June 2018 with updates | |
19 Apr 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
25 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
25 Aug 2017 | CS01 | Confirmation statement made on 25 August 2017 with updates | |
18 Apr 2017 | AD01 | Registered office address changed from 21 Moorland Road Burslem Stoke-on-Trent Staffordshire ST6 1DS to 4 Bagnall Street Stoke-on-Trent ST1 3AD on 18 April 2017 | |
14 Nov 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
07 Jun 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
23 Dec 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
27 Nov 2015 | AD01 | Registered office address changed from Unit 5, the Courthouse 72 Moorland Road Burslem Stoke-on-Trent Staffordshire ST6 1DY England to 21 Moorland Road Burslem Stoke-on-Trent Staffordshire ST6 1DS on 27 November 2015 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
10 Feb 2015 | AD01 | Registered office address changed from 15 Barthomley Road Stoke-on-Trent Staffordshire ST1 6NS to Unit 5, the Courthouse 72 Moorland Road Burslem Stoke-on-Trent Staffordshire ST6 1DY on 10 February 2015 | |
02 Dec 2014 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|