COMMUNITY MEDIA LIMITED

Company Documents

DateDescription
24/11/2024 November 2020 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/09/208 September 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/08/2026 August 2020 APPLICATION FOR STRIKING-OFF

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MR NICHOLAS DAVID STEVEN-JONES

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN MCCARTHY

View Document

15/08/1915 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

30/08/1830 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

14/08/1714 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARCHANT (DORMANTS) LIMITED

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, NO UPDATES

View Document

23/08/1623 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

01/07/161 July 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

02/09/152 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

23/06/1523 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

28/11/1428 November 2014 DIRECTOR APPOINTED MISS TARA CROSS

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN ELLISON

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN JEAKINGS

View Document

30/06/1430 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/06/1410 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, SECRETARY JOHN ELLISON

View Document

01/07/131 July 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

25/06/1325 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/02/1325 February 2013 01/02/13 STATEMENT OF CAPITAL GBP 2

View Document

19/02/1319 February 2013 19/02/13 STATEMENT OF CAPITAL GBP 1

View Document

19/02/1319 February 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/02/1319 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

18/02/1318 February 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/08/1222 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/06/1225 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

16/11/1116 November 2011 SOLVENCY STATEMENT DATED 15/11/11

View Document

16/11/1116 November 2011 STATEMENT BY DIRECTORS

View Document

16/11/1116 November 2011 REDUCE ISSUED CAPITAL 15/11/2011

View Document

16/11/1116 November 2011 16/11/11 STATEMENT OF CAPITAL GBP 1

View Document

09/11/119 November 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/11/119 November 2011 02/11/11 STATEMENT OF CAPITAL GBP 14473235

View Document

27/10/1127 October 2011 ADOPT ARTICLES 21/10/2011

View Document

27/10/1127 October 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

11/08/1111 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/06/1124 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

07/09/107 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/07/101 July 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN DION JEAKINGS / 07/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GERARD MCCARTHY / 07/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN OLIVER ELLISON / 07/04/2010

View Document

07/04/107 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN OLIVER ELLISON / 07/04/2010

View Document

06/08/096 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/06/0924 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED BRIAN GERARD MCCARTHY

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED DIRECTOR JOHN FRY

View Document

14/08/0814 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/06/0811 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRY / 04/04/2008

View Document

01/10/071 October 2007 COMPANY NAME CHANGED HAMPSTEAD & HIGHGATE EXPRESS PRI NTING AND PUBLISHING COMPANY LIM ITED(THE) CERTIFICATE ISSUED ON 01/10/07

View Document

05/08/075 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/06/0722 June 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/06/0613 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/057 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/053 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/06/0513 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/06/0423 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/06/0327 June 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 DIRECTOR RESIGNED

View Document

16/10/0216 October 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/07/024 July 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 DIRECTOR RESIGNED

View Document

12/06/0212 June 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 S366A DISP HOLDING AGM 13/02/02

View Document

03/10/013 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0112 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/07/015 July 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 DIRECTOR RESIGNED

View Document

30/10/0030 October 2000 DIRECTOR RESIGNED

View Document

28/07/0028 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/06/0027 June 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 AUDITOR'S RESIGNATION

View Document

26/11/9926 November 1999 DIRECTOR RESIGNED

View Document

19/10/9919 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/10/9914 October 1999 AUDITOR'S RESIGNATION

View Document

20/08/9920 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9927 April 1999 RETURN MADE UP TO 04/04/99; FULL LIST OF MEMBERS

View Document

05/01/995 January 1999 DIRECTOR RESIGNED

View Document

19/11/9819 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/982 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/10/981 October 1998 AUDITOR'S RESIGNATION

View Document

03/09/983 September 1998 DIRECTOR RESIGNED

View Document

30/07/9830 July 1998 NEW SECRETARY APPOINTED

View Document

27/07/9827 July 1998 REGISTERED OFFICE CHANGED ON 27/07/98 FROM: 63 CAMPFIELD ROAD ST ALBANS HERTS AL1 5HX

View Document

27/07/9827 July 1998 SECRETARY RESIGNED

View Document

23/06/9823 June 1998 NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 NEW DIRECTOR APPOINTED

View Document

16/04/9816 April 1998 RETURN MADE UP TO 04/04/98; NO CHANGE OF MEMBERS

View Document

21/10/9721 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/10/9711 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9728 April 1997 RETURN MADE UP TO 04/04/97; NO CHANGE OF MEMBERS

View Document

27/01/9727 January 1997 DIRECTOR RESIGNED

View Document

21/01/9721 January 1997 NEW DIRECTOR APPOINTED

View Document

26/09/9626 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/05/969 May 1996 RETURN MADE UP TO 04/04/96; FULL LIST OF MEMBERS

View Document

28/09/9528 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9521 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/05/951 May 1995 RETURN MADE UP TO 04/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/09/9421 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

25/04/9425 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9425 April 1994 RETURN MADE UP TO 04/04/94; NO CHANGE OF MEMBERS

View Document

05/10/935 October 1993 DIRECTOR RESIGNED

View Document

01/09/931 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/07/9316 July 1993 NEW DIRECTOR APPOINTED

View Document

23/06/9323 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/04/938 April 1993 RETURN MADE UP TO 04/04/93; FULL LIST OF MEMBERS

View Document

17/06/9217 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/04/9213 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/9213 April 1992 RETURN MADE UP TO 04/04/92; NO CHANGE OF MEMBERS

View Document

09/10/919 October 1991 REGISTERED OFFICE CHANGED ON 09/10/91 FROM: 539 HIGH ROAD ILFORD ESSEX IG1 1UD

View Document

02/08/912 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/06/917 June 1991 RETURN MADE UP TO 04/04/91; NO CHANGE OF MEMBERS

View Document

23/08/9023 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/06/9012 June 1990 RETURN MADE UP TO 04/04/90; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/8913 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

13/06/8913 June 1989 RETURN MADE UP TO 05/04/89; FULL LIST OF MEMBERS

View Document

12/09/8812 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/05/889 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

09/05/889 May 1988 RETURN MADE UP TO 04/04/88; FULL LIST OF MEMBERS

View Document

16/06/8716 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

16/06/8716 June 1987 RETURN MADE UP TO 08/04/87; FULL LIST OF MEMBERS

View Document

22/07/8622 July 1986 RETURN MADE UP TO 09/05/86; FULL LIST OF MEMBERS

View Document

22/07/8622 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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