FUNCTION MEDIA SOLUTIONS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 02/11/242 November 2024 | Final Gazette dissolved following liquidation |
| 02/11/242 November 2024 | Final Gazette dissolved following liquidation |
| 02/08/242 August 2024 | Return of final meeting in a creditors' voluntary winding up |
| 16/04/2416 April 2024 | Removal of liquidator by court order |
| 10/08/2310 August 2023 | Registered office address changed from 43 Hornbeam Road Guildford Surrey GU1 1LT England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2023-08-10 |
| 10/08/2310 August 2023 | Statement of affairs |
| 10/08/2310 August 2023 | Resolutions |
| 10/08/2310 August 2023 | Resolutions |
| 10/08/2310 August 2023 | Appointment of a voluntary liquidator |
| 17/10/2217 October 2022 | Confirmation statement made on 2022-09-09 with no updates |
| 14/10/2114 October 2021 | Confirmation statement made on 2021-09-09 with no updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 03/01/203 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
| 19/12/1919 December 2019 | REGISTERED OFFICE CHANGED ON 19/12/2019 FROM AVONLEA BUSH LANE SEND WOKING SURREY GU23 7HP ENGLAND |
| 17/12/1917 December 2019 | PSC'S CHANGE OF PARTICULARS / MR HUGUES BERTRAND RIMAUD / 01/10/2019 |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 17/09/1917 September 2019 | CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES |
| 06/11/186 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 17/09/1817 September 2018 | CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES |
| 09/01/189 January 2018 | REGISTERED OFFICE CHANGED ON 09/01/2018 FROM 39 WOKING ROAD GUILDFORD GU1 1QD UNITED KINGDOM |
| 10/11/1710 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 11/09/1711 September 2017 | CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES |
| 08/06/178 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 14/09/1614 September 2016 | CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES |
| 19/10/1519 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR HUGUES BERTRAND RIMAUD / 19/10/2015 |
| 19/10/1519 October 2015 | REGISTERED OFFICE CHANGED ON 19/10/2015 FROM 38 GRANGE ROAD GUILDFORD GU2 9PY UNITED KINGDOM |
| 10/09/1510 September 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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