AIRLABS MEDIA LIMITED

Company Documents

DateDescription
05/06/185 June 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/03/1820 March 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/03/189 March 2018 APPLICATION FOR STRIKING-OFF

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

18/01/1818 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

08/11/178 November 2017 PREVEXT FROM 31/03/2017 TO 31/07/2017

View Document

31/08/1731 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD STUART JOHNSON / 31/08/2017

View Document

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM
1ST FLOOR, BUILDING 6 CENTRE 21 BUSINESS PARK
BIRSTALL
WF17 9TB
ENGLAND

View Document

31/08/1731 August 2017 PSC'S CHANGE OF PARTICULARS / MR HOWARD STUART JOHNSON / 31/08/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL INMAN

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR HILARY BOON

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON BOON

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

20/01/1620 January 2016 REGISTERED OFFICE CHANGED ON 20/01/2016 FROM
15A HALL GATE
DONCASTER
SOUTH YORKSHIRE
DN1 3NA

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, SECRETARY COMPANY CREATIONS & CONTROL LTD

View Document

07/01/167 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/01/167 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/12/157 December 2015 04/12/15 STATEMENT OF CAPITAL GBP 1000

View Document

02/11/152 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/07/151 July 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/02/1510 February 2015 COMPANY NAME CHANGED FERN CREATIVE MEDIA LIMITED
CERTIFICATE ISSUED ON 10/02/15

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGE FRETWELL

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARK WATERHOUSE

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED MR PAUL JAMES INMAN

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED MR SIMON TIMOTHY BOON

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED MRS HILARY TERESA BOON

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/06/1424 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/06/1311 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/06/127 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/06/119 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

09/06/119 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPANY CREATIONS & CONTROL LTD / 03/06/2011

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/06/108 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

08/06/108 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPANY CREATIONS & CONTROL LTD / 03/06/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES WATERHOUSE / 03/06/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

14/06/0714 June 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/06/0318 June 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/06/0216 June 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

19/06/0119 June 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/06/0016 June 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/06/999 June 1999 RETURN MADE UP TO 03/06/99; NO CHANGE OF MEMBERS

View Document

06/01/996 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

04/11/984 November 1998 REGISTERED OFFICE CHANGED ON 04/11/98 FROM: G OFFICE CHANGED 04/11/98 17 MARKET PLACE TICKHILL DONCASTER SOUTH YORKSHIRE DN11 9LX

View Document

26/08/9826 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9817 June 1998 RETURN MADE UP TO 11/06/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

11/07/9711 July 1997 RETURN MADE UP TO 11/06/97; FULL LIST OF MEMBERS

View Document

18/06/9718 June 1997 DIRECTOR RESIGNED

View Document

08/04/978 April 1997 NEW SECRETARY APPOINTED

View Document

08/04/978 April 1997 SECRETARY RESIGNED

View Document

17/12/9617 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

27/06/9627 June 1996 RETURN MADE UP TO 11/06/96; NO CHANGE OF MEMBERS

View Document

29/11/9529 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

29/11/9529 November 1995 EXEMPTION FROM APPOINTING AUDITORS 10/10/95

View Document

17/10/9517 October 1995 NEW DIRECTOR APPOINTED

View Document

17/10/9517 October 1995 NEW DIRECTOR APPOINTED

View Document

21/08/9521 August 1995 REGISTERED OFFICE CHANGED ON 21/08/95 FROM: G OFFICE CHANGED 21/08/95 FERN STUDIOS 5 LOW ROAD CONISBROUGH DONCASTER DN12 3AB

View Document

10/08/9510 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9522 June 1995 RETURN MADE UP TO 11/06/95; NO CHANGE OF MEMBERS

View Document

22/06/9522 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/04/9511 April 1995 RE GUARANTEE 06/12/94

View Document

17/03/9517 March 1995 RETURN MADE UP TO 11/06/94; FULL LIST OF MEMBERS

View Document

11/08/9411 August 1994 EXEMPTION FROM APPOINTING AUDITORS 27/07/94

View Document

02/08/942 August 1994 EXEMPTION FROM APPOINTING AUDITORS 27/07/94

View Document

02/08/942 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

02/08/942 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

19/04/9419 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/04/9415 April 1994 COMPANY NAME CHANGED THE FERN ORGANISATION LIMITED CERTIFICATE ISSUED ON 18/04/94

View Document

26/08/9326 August 1993 RETURN MADE UP TO 11/06/93; NO CHANGE OF MEMBERS

View Document

18/02/9318 February 1993 REGISTERED OFFICE CHANGED ON 18/02/93 FROM: G OFFICE CHANGED 18/02/93 MAIN STREET SPROTBOROUGH DONCASTER S. YORKSHIRE DN5 7RF

View Document

18/02/9318 February 1993 RETURN MADE UP TO 11/06/92; NO CHANGE OF MEMBERS

View Document

02/02/932 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

14/08/9114 August 1991 SECRETARY RESIGNED

View Document

08/08/918 August 1991 NEW SECRETARY APPOINTED

View Document

06/08/916 August 1991 COMPANY NAME CHANGED VIDEOTECH (NORTH) LIMITED CERTIFICATE ISSUED ON 07/08/91

View Document

27/06/9127 June 1991 RETURN MADE UP TO 11/06/91; FULL LIST OF MEMBERS

View Document

27/06/9127 June 1991 EXEMPTION FROM APPOINTING AUDITORS 11/06/91

View Document

27/06/9127 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

13/08/9013 August 1990 EXEMPTION FROM APPOINTING AUDITORS 03/08/90

View Document

13/08/9013 August 1990 20/04/90 FULL LIST NOF

View Document

13/08/9013 August 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

01/11/891 November 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

01/11/891 November 1989 RETURN MADE UP TO 23/03/89; FULL LIST OF MEMBERS

View Document

01/11/891 November 1989 EXEMPTION FROM APPOINTING AUDITORS 21/09/89

View Document

01/11/891 November 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

21/10/8721 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/09/8723 September 1987 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