Advanced company searchLink opens in new window

EIDOSMEDIA UK NEWCO 2 LIMITED

Company number 12146933

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)
13 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
13 Mar 2023 LIQ13 Return of final meeting in a members' voluntary winding up
24 Nov 2022 AD01 Registered office address changed from Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 24 November 2022
27 Oct 2022 AD03 Register(s) moved to registered inspection location Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
27 Oct 2022 AD02 Register inspection address has been changed to Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
15 Sep 2022 PSC05 Change of details for Eidosmedia Uk Newco 1 Limited as a person with significant control on 14 September 2022
14 Sep 2022 AD01 Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 14 September 2022
14 Sep 2022 600 Appointment of a voluntary liquidator
14 Sep 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-05
14 Sep 2022 LIQ01 Declaration of solvency
10 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with no updates
11 Jan 2022 AA Audit exemption subsidiary accounts made up to 31 December 2020
11 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
11 Jan 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
11 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
02 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
16 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
04 May 2021 MR04 Satisfaction of charge 121469330001 in full
11 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with updates
16 Apr 2020 AA01 Current accounting period extended from 31 December 2019 to 31 December 2020
27 Feb 2020 SH01 Statement of capital following an allotment of shares on 9 September 2019
  • EUR 60,252,809
23 Sep 2019 MR01 Registration of charge 121469330001, created on 17 September 2019
05 Sep 2019 SH01 Statement of capital following an allotment of shares on 2 September 2019
  • EUR 55,171,503
30 Aug 2019 AA01 Current accounting period shortened from 31 August 2020 to 31 December 2019