4TH FLOOR MEDIA LIMITED

Company Documents

DateDescription
08/10/198 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/08/197 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 PREVEXT FROM 31/10/2018 TO 31/03/2019

View Document

23/07/1923 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/07/1912 July 2019 APPLICATION FOR STRIKING-OFF

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

19/07/1819 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/06/1719 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARD STEVENS / 29/10/2015

View Document

02/03/162 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM 97 SOPWELL LANE ST. ALBANS HERTFORDSHIRE AL1 1RN

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

02/03/152 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

01/03/141 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

01/03/141 March 2014 APPOINTMENT TERMINATED, DIRECTOR LEE BARING

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/10/1322 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

25/09/1325 September 2013 DIRECTOR APPOINTED MR CHRISTOPHER RICHARD STEVENS

View Document

25/09/1325 September 2013 REGISTERED OFFICE CHANGED ON 25/09/2013 FROM 79 DOVENEY CLOSE ORPINGTON KENT BR5 3WE UNITED KINGDOM

View Document

17/10/1217 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company