EYES ON THE PIES MEDIA LTD

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

06/09/236 September 2023 Compulsory strike-off action has been discontinued

View Document

06/09/236 September 2023 Compulsory strike-off action has been discontinued

View Document

05/09/235 September 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2228 November 2022 Registered office address changed from 414-416 Blackpool Road Ashton-on-Ribble Preston PR2 2DX England to 20 Burton Close Darwen BB3 2UQ on 2022-11-28

View Document

23/11/2223 November 2022 Termination of appointment of John Dwan as a secretary on 2022-11-23

View Document

23/11/2223 November 2022 Appointment of Mr Kane Paul Dunn-Thomas as a director on 2022-11-23

View Document

23/11/2223 November 2022 Appointment of Mr Kane Paul Dunn-Thomas as a secretary on 2022-11-23

View Document

23/11/2223 November 2022 Elect to keep the directors' register information on the public register

View Document

23/11/2223 November 2022 Notification of Kane Paul Dunn-Thomas as a person with significant control on 2022-11-23

View Document

23/11/2223 November 2022 Cessation of John Dwan as a person with significant control on 2022-11-23

View Document

23/11/2223 November 2022 Termination of appointment of John Bernard Dwan as a director on 2022-11-23

View Document

02/11/222 November 2022 Registered office address changed from 5 Southlands Avenue Salford M30 7GL England to 414-416 Blackpool Road Ashton-on-Ribble Preston PR2 2DX on 2022-11-02

View Document

17/10/2217 October 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-06-30

View Document

05/08/215 August 2021 Termination of appointment of Kane Paul Dunn-Thomas as a director on 2021-07-30

View Document

05/08/215 August 2021 Notification of John Dwan as a person with significant control on 2021-07-30

View Document

30/07/2130 July 2021 Cessation of Kane Paul Dunn-Thomas as a person with significant control on 2021-07-29

View Document

30/07/2130 July 2021 Appointment of Mr John Bernard Dwan as a director on 2021-07-29

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/08/2021 August 2020 SECRETARY APPOINTED MR JOHN DWAN

View Document

21/08/2021 August 2020 REGISTERED OFFICE CHANGED ON 21/08/2020 FROM 9 HUNTINGDON HOUSE PRINCESS STREET BOLTON BL1 1EJ ENGLAND

View Document

09/06/209 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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