4TH FLOOR MEDIA LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
08/10/198 October 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
07/08/197 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
26/07/1926 July 2019 | PREVEXT FROM 31/10/2018 TO 31/03/2019 |
23/07/1923 July 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
12/07/1912 July 2019 | APPLICATION FOR STRIKING-OFF |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
19/07/1819 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
19/06/1719 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
02/03/162 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARD STEVENS / 29/10/2015 |
02/03/162 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
03/11/153 November 2015 | REGISTERED OFFICE CHANGED ON 03/11/2015 FROM 97 SOPWELL LANE ST. ALBANS HERTFORDSHIRE AL1 1RN |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
25/06/1525 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
02/03/152 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
14/07/1414 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
01/03/141 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
01/03/141 March 2014 | APPOINTMENT TERMINATED, DIRECTOR LEE BARING |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/10/1322 October 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
25/09/1325 September 2013 | DIRECTOR APPOINTED MR CHRISTOPHER RICHARD STEVENS |
25/09/1325 September 2013 | REGISTERED OFFICE CHANGED ON 25/09/2013 FROM 79 DOVENEY CLOSE ORPINGTON KENT BR5 3WE UNITED KINGDOM |
17/10/1217 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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