LINUX NEW MEDIA LIMITED

Company Documents

DateDescription
25/01/2225 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

25/01/2225 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

28/08/1928 August 2019 REGISTERED OFFICE CHANGED ON 28/08/2019 FROM C/O CROWE CLARK WHITEHILL 3RD FLOOR, THE LEXICON MOUNT STREET MANCHESTER M2 5NT

View Document

08/10/188 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

06/12/176 December 2017 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

05/12/175 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/09/1529 September 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

31/10/1431 October 2014 REGISTERED OFFICE CHANGED ON 31/10/2014 FROM C/O C/O CROWE CLARK WHITEHILL LLP ARKWRIGHT HOUSE PARSONAGE GARDENS MANCHESTER M3 2HP

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/08/1429 August 2014 SECRETARY'S CHANGE OF PARTICULARS / RUDOLF STROBL / 01/08/2014

View Document

29/08/1429 August 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/08/132 August 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/08/1221 August 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/08/1124 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / HERMANN PLANK / 04/07/2011

View Document

24/08/1124 August 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

24/08/1124 August 2011 REGISTERED OFFICE CHANGED ON 24/08/2011 FROM C/O CAMPBELL WOOLLEY LLP BARTON ARCADE, 3RD FLOOR DEANSGATE MANCHESTER M3 2BH UNITED KINGDOM

View Document

20/10/1020 October 2010 REGISTERED OFFICE CHANGED ON 20/10/2010 FROM C/O CAMPBELL WOOLLEY LLP 3 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB UNITED KINGDOM

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/08/1023 August 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

22/01/1022 January 2010 REGISTERED OFFICE CHANGED ON 22/01/2010 FROM CITY WHARF NEW BAILEY STREET MANCHESTER M3 5ER

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/08/095 August 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / HERMANN PLANK / 16/10/2002

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/09/0711 September 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

02/06/072 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/08/0515 August 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/08/042 August 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

27/07/0327 July 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 REGISTERED OFFICE CHANGED ON 05/02/03 FROM: EXCHANGE BUILDINGS 24 SAINT PETERSGATE STOCKPORT CHESHIRE SK1 1HD

View Document

05/02/035 February 2003 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

23/10/0223 October 2002 NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 DIRECTOR RESIGNED

View Document

28/05/0228 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

18/04/0218 April 2002 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/12/00

View Document

13/09/0113 September 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 COMPANY NAME CHANGED CHEVMANS LIMITED CERTIFICATE ISSUED ON 23/11/00

View Document

13/09/0013 September 2000 NC INC ALREADY ADJUSTED 22/08/00

View Document

13/09/0013 September 2000 SECRETARY RESIGNED

View Document

13/09/0013 September 2000 DIRECTOR RESIGNED

View Document

13/09/0013 September 2000 NEW SECRETARY APPOINTED

View Document

13/09/0013 September 2000 NEW DIRECTOR APPOINTED

View Document

13/09/0013 September 2000 £ NC 100/10000 22/08/00

View Document

13/09/0013 September 2000 ADOPT MEM AND ARTS 22/08/00

View Document

12/09/0012 September 2000 REGISTERED OFFICE CHANGED ON 12/09/00 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

04/07/004 July 2000 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