EPIPHANY MEDIUS LIMITED

Company Documents

DateDescription
17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 Voluntary strike-off action has been suspended

View Document

11/07/2311 July 2023 Voluntary strike-off action has been suspended

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

11/05/2311 May 2023 Application to strike the company off the register

View Document

09/05/239 May 2023 Resolutions

View Document

09/05/239 May 2023 Statement of capital on 2023-05-09

View Document

09/05/239 May 2023 Resolutions

View Document

09/05/239 May 2023

View Document

09/05/239 May 2023

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

13/12/2213 December 2022 Satisfaction of charge 111268920001 in full

View Document

23/09/2223 September 2022 Termination of appointment of Benjamin James Armstrong as a director on 2022-07-18

View Document

23/09/2223 September 2022 Appointment of Mr Mark Davis as a director on 2022-07-18

View Document

23/09/2223 September 2022 Termination of appointment of Heath Brian Zarin as a director on 2022-07-18

View Document

23/09/2223 September 2022 Termination of appointment of Simon Richard Pearson as a director on 2022-07-18

View Document

23/04/2223 April 2022 Director's details changed for Heath Brian Zarin on 2019-05-01

View Document

31/01/2231 January 2022 Confirmation statement made on 2021-12-27 with no updates

View Document

04/01/224 January 2022 Full accounts made up to 2020-12-31

View Document

27/05/2027 May 2020 APPOINTMENT TERMINATED, DIRECTOR CHUANG MOH

View Document

21/04/2021 April 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MR BENJAMIN JAMES ARMSTRONG

View Document

30/01/2030 January 2020 PREVSHO FROM 30/06/2020 TO 31/12/2019

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES

View Document

08/03/198 March 2019 CURREXT FROM 06/03/2019 TO 30/06/2019

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

28/12/1828 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/03/18

View Document

22/11/1822 November 2018 PREVSHO FROM 31/12/2018 TO 06/03/2018

View Document

03/10/183 October 2018 SECRETARY APPOINTED MR MARK DAVIS

View Document

16/03/1816 March 2018 REGISTERED OFFICE CHANGED ON 16/03/2018 FROM BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA UNITED KINGDOM

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED CHUANG HUE MOH

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED SIMON RICHARD PEARSON

View Document

14/03/1814 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111268920001

View Document

28/12/1728 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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