LANSDOWN MEDIA LIMITED
Company Documents
Date | Description |
---|---|
07/11/237 November 2023 | Final Gazette dissolved via compulsory strike-off |
07/11/237 November 2023 | Final Gazette dissolved via compulsory strike-off |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
04/05/234 May 2023 | Micro company accounts made up to 2023-03-31 |
24/04/2324 April 2023 | Previous accounting period shortened from 2023-06-30 to 2023-03-31 |
24/04/2324 April 2023 | Withdraw the company strike off application |
20/04/2320 April 2023 | Application to strike the company off the register |
04/01/234 January 2023 | Micro company accounts made up to 2022-06-30 |
29/06/2129 June 2021 | Registered office address changed from C/O Munro Brown 38 Gay Street Bath BA1 2NT England to Kemp House 160 City Road London EC1V 2NX on 2021-06-29 |
29/06/2129 June 2021 | Change of details for Mr Timothy John Bullamore as a person with significant control on 2021-06-29 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-04 with no updates |
27/03/2127 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES |
30/03/2030 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES |
30/03/1930 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES |
26/03/1826 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES |
05/08/165 August 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
22/06/1622 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN BULLAMORE / 01/02/2016 |
22/06/1622 June 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
21/05/1621 May 2016 | REGISTERED OFFICE CHANGED ON 21/05/2016 FROM 17 BEAUFORD SQUARE BATH BA1 1HJ |
06/10/156 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
08/06/148 June 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
17/09/1317 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
03/07/133 July 2013 | Annual return made up to 4 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
01/10/121 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
23/07/1223 July 2012 | Annual return made up to 4 June 2012 with full list of shareholders |
07/10/117 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
16/07/1116 July 2011 | Annual return made up to 4 June 2011 with full list of shareholders |
06/10/106 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
05/09/105 September 2010 | Annual return made up to 4 June 2010 with full list of shareholders |
05/09/105 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN BULLAMORE / 01/01/2010 |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
14/08/0914 August 2009 | APPOINTMENT TERMINATED SECRETARY TIMOTHY BULLAMORE |
14/08/0914 August 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BULLAMORE / 13/08/2009 |
14/08/0914 August 2009 | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS |
15/05/0915 May 2009 | REGISTERED OFFICE CHANGED ON 15/05/2009 FROM 13 BELMONT LANSDOWN ROAD BATH BA1 5DZ UNITED KINGDOM |
04/06/084 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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