FIRST ACTIVE MEDIA LTD

Company Documents

DateDescription
16/10/1716 October 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/07/1716 July 2017 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM
THIRD FLOOR ST GEORGE'S HOUSE
ST GEORGE'S ROAD
BOLTON
BL1 2DD

View Document

18/03/1618 March 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/02/2016

View Document

09/03/169 March 2016 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

17/11/1517 November 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/08/2015

View Document

06/05/156 May 2015 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

13/03/1513 March 2015 REGISTERED OFFICE CHANGED ON 13/03/2015 FROM
70 GERARD STREET
ASHTON-IN-MAKERFIELD
WIGAN
LANCASHIRE
WN4 9AE
UNITED KINGDOM

View Document

12/03/1512 March 2015 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED MRS SUSAN REAY

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOOTH

View Document

15/12/1415 December 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN BODDY

View Document

05/07/145 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN BODDY

View Document

04/07/144 July 2014 25/06/14 STATEMENT OF CAPITAL GBP 214102.99

View Document

04/07/144 July 2014 ADOPT ARTICLES 25/06/2014

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

31/03/1431 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 042884000002

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MR ANDREW MICHAEL BOOTH

View Document

03/10/133 October 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID SHARROCK

View Document

24/01/1324 January 2013 Annual return made up to 17 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

02/07/122 July 2012 26/04/12 STATEMENT OF CAPITAL GBP 164085.69

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/06/1228 June 2012 21/05/12 STATEMENT OF CAPITAL GBP 162513.69

View Document

24/05/1224 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED MARTIN BODDY

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED MR DAVID MORRIS SHARROCK

View Document

19/04/1219 April 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/04/1210 April 2012 29/03/12 STATEMENT OF CAPITAL GBP 164070.40

View Document

10/04/1210 April 2012 29/03/12 STATEMENT OF CAPITAL GBP 1753.81

View Document

21/10/1121 October 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

21/10/1121 October 2011 REGISTERED OFFICE CHANGED ON 21/10/2011 FROM 69-71 GERARD STREET ASHTON IN MAKERFIELD WIGAN LANCASHIRE WN4 8AG

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/12/1030 December 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/12/1030 December 2010 SUB-DIVISION 14/12/10

View Document

30/12/1030 December 2010 14/12/10 STATEMENT OF CAPITAL GBP 181.81

View Document

19/10/1019 October 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

30/06/1030 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

22/09/0922 September 2009 RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS

View Document

29/08/0929 August 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

16/01/0916 January 2009 COMPANY NAME CHANGED PLAY-2-WIN LIMITED CERTIFICATE ISSUED ON 19/01/09

View Document

09/01/099 January 2009 30/09/07 TOTAL EXEMPTION FULL

View Document

11/12/0811 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/10/088 October 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

27/09/0627 September 2006 REGISTERED OFFICE CHANGED ON 27/09/06 FROM: G OFFICE CHANGED 27/09/06 73 GERARD STREET ASHTON IN MAKERFIELD WIGAN LANCASHIRE WN4 8AG

View Document

27/09/0627 September 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

08/10/048 October 2004 REGISTERED OFFICE CHANGED ON 08/10/04 FROM: G OFFICE CHANGED 08/10/04 73 GERARD STREET ASHTON IN MAKERFIELD WIGAN WN4 9AG

View Document

24/09/0424 September 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

11/05/0311 May 2003 REGISTERED OFFICE CHANGED ON 11/05/03 FROM: G OFFICE CHANGED 11/05/03 UNIT 7 LUTON STREET LIVERPOOL MERSEYSIDE L5 9XR

View Document

19/03/0319 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

23/10/0223 October 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 REGISTERED OFFICE CHANGED ON 27/09/01 FROM: G OFFICE CHANGED 27/09/01 THE BRITANNIA SUITE SAINT JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

21/09/0121 September 2001 SECRETARY RESIGNED

View Document

21/09/0121 September 2001 DIRECTOR RESIGNED

View Document

21/09/0121 September 2001 NEW SECRETARY APPOINTED

View Document

21/09/0121 September 2001 NEW DIRECTOR APPOINTED

View Document

17/09/0117 September 2001 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