EASY I MEDIA LIMITED

Company Documents

DateDescription
22/09/0922 September 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/06/099 June 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/06/091 June 2009 APPLICATION FOR STRIKING-OFF

View Document

28/03/0928 March 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

02/12/082 December 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 SECRETARY APPOINTED MANISH PATEL

View Document

13/08/0813 August 2008 REGISTERED OFFICE CHANGED ON 13/08/08 FROM: 42 THE SQUARE KENILWORTH WARWICKSHIRE CV8 1EB

View Document

11/08/0811 August 2008 SECRETARY RESIGNED DAVID SMYTH

View Document

18/03/0818 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/03/0818 March 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 DIRECTOR RESIGNED

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

27/01/0727 January 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

20/01/0720 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0621 December 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/068 June 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

22/05/0622 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/12/0516 December 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 NEW DIRECTOR APPOINTED

View Document

28/07/0528 July 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/06/05

View Document

20/06/0520 June 2005 DIRECTOR RESIGNED

View Document

20/06/0520 June 2005 AUDITOR'S RESIGNATION

View Document

20/06/0520 June 2005 NEW DIRECTOR APPOINTED

View Document

20/06/0520 June 2005 NEW DIRECTOR APPOINTED

View Document

20/06/0520 June 2005 DIRECTOR RESIGNED

View Document

20/06/0520 June 2005 DIRECTOR RESIGNED

View Document

17/01/0517 January 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0219 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

03/12/023 December 2002 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 NEW SECRETARY APPOINTED

View Document

12/06/0212 June 2002 SECRETARY RESIGNED

View Document

23/05/0223 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/07/01

View Document

10/05/0210 May 2002 SECRETARY'S PARTICULARS CHANGED

View Document

21/12/0121 December 2001 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 21/12/01;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/11/0123 November 2001 ACC. REF. DATE SHORTENED FROM 30/11/01 TO 31/07/01

View Document

12/06/0112 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/018 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/014 June 2001 NEW DIRECTOR APPOINTED

View Document

04/06/014 June 2001 NEW SECRETARY APPOINTED

View Document

04/06/014 June 2001 SECRETARY RESIGNED

View Document

13/02/0113 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

30/01/0130 January 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 ADOPT ARTICLES 21/12/00 AUTH ALLOT OF SECURITY 18/12/00

View Document

04/01/014 January 2001 ADOPT ARTICLES 21/12/00

View Document

27/12/0027 December 2000 COMPANY NAME CHANGED SIMULUS MULTIMEDIA LIMITED CERTIFICATE ISSUED ON 27/12/00

View Document

06/12/006 December 2000 RETURN MADE UP TO 17/11/00; NO CHANGE OF MEMBERS

View Document

06/12/006 December 2000 LOCATION OF REGISTER OF MEMBERS

View Document

16/06/0016 June 2000 RETURN MADE UP TO 17/11/99; NO CHANGE OF MEMBERS

View Document

09/03/009 March 2000 REGISTERED OFFICE CHANGED ON 09/03/00 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

01/03/001 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

27/07/9927 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

09/02/999 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/999 February 1999 SECRETARY'S PARTICULARS CHANGED

View Document

09/02/999 February 1999 RETURN MADE UP TO 17/11/98; FULL LIST OF MEMBERS

View Document

09/12/979 December 1997 NEW DIRECTOR APPOINTED

View Document

09/12/979 December 1997 NEW SECRETARY APPOINTED

View Document

09/12/979 December 1997 REGISTERED OFFICE CHANGED ON 09/12/97 FROM: G OFFICE CHANGED 09/12/97 372 OLD STREET LONDON EC1V 9LT

View Document

09/12/979 December 1997 DIRECTOR RESIGNED

View Document

09/12/979 December 1997 SECRETARY RESIGNED

View Document

17/11/9717 November 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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