LITHECAT MEDIA LIMITED
Company Documents
Date | Description |
---|---|
12/03/2412 March 2024 | Final Gazette dissolved via voluntary strike-off |
12/03/2412 March 2024 | Final Gazette dissolved via voluntary strike-off |
26/12/2326 December 2023 | First Gazette notice for voluntary strike-off |
26/12/2326 December 2023 | First Gazette notice for voluntary strike-off |
15/12/2315 December 2023 | Application to strike the company off the register |
05/09/235 September 2023 | Total exemption full accounts made up to 2022-12-06 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-20 with no updates |
06/12/226 December 2022 | Annual accounts for year ending 06 Dec 2022 |
07/10/227 October 2022 | Total exemption full accounts made up to 2021-12-06 |
02/03/222 March 2022 | Confirmation statement made on 2022-02-20 with no updates |
06/12/216 December 2021 | Annual accounts for year ending 06 Dec 2021 |
30/07/2130 July 2021 | Accounts for a dormant company made up to 2020-12-06 |
06/12/206 December 2020 | Annual accounts for year ending 06 Dec 2020 |
06/12/196 December 2019 | Annual accounts for year ending 06 Dec 2019 |
19/07/1919 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/12/18 |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
05/09/185 September 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/12/17 |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
11/09/1711 September 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/12/16 |
20/04/1720 April 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/12/15 |
05/03/175 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
19/10/1619 October 2016 | COMPANY NAME CHANGED HEADIT MEDIA LIMITED CERTIFICATE ISSUED ON 19/10/16 |
05/10/165 October 2016 | CHANGE OF NAME 20/09/2016 |
20/09/1620 September 2016 | APPOINTMENT TERMINATED, DIRECTOR SIMON BINGHAM |
05/09/165 September 2016 | PREVSHO FROM 07/12/2015 TO 06/12/2015 |
02/03/162 March 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
17/02/1617 February 2016 | REGISTERED OFFICE CHANGED ON 17/02/2016 FROM THE INVICTA PRESS QUEENS ROAD ASHFORD KENT TN24 8HH |
01/07/151 July 2015 | FULL ACCOUNTS MADE UP TO 06/12/14 |
25/03/1525 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
06/09/146 September 2014 | FULL ACCOUNTS MADE UP TO 07/12/13 |
20/05/1420 May 2014 | PREVEXT FROM 02/10/2013 TO 07/12/2013 |
03/03/143 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
25/06/1325 June 2013 | FULL ACCOUNTS MADE UP TO 06/10/12 |
01/03/131 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
24/05/1224 May 2012 | FULL ACCOUNTS MADE UP TO 07/10/11 |
06/03/126 March 2012 | Annual return made up to 29 February 2012 with full list of shareholders |
20/05/1120 May 2011 | FULL ACCOUNTS MADE UP TO 02/10/10 |
18/05/1118 May 2011 | PREVSHO FROM 31/03/2011 TO 02/10/2010 |
15/03/1115 March 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
16/03/1016 March 2010 | 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