LONGVIEW MEDIA LIMITED

Company Documents

DateDescription
16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

15/02/2315 February 2023 Application to strike the company off the register

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

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

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-11 with updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/10/192 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

20/08/1820 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

09/01/189 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

29/10/1729 October 2017 REGISTERED OFFICE CHANGED ON 29/10/2017 FROM 13 LONG ROAD MISTLEY MANNINGTREE ESSEX CO11 2HN

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/06/1618 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/02/1620 February 2016 SECRETARY'S CHANGE OF PARTICULARS / HOWARD GIRVAN WHEELTON / 11/02/2016

View Document

20/02/1620 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD GIRVAN WHEELTON / 11/02/2016

View Document

20/02/1620 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN MARY LEWIS / 11/02/2016

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/06/1511 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN MARY LEWIS / 01/04/2014

View Document

11/06/1511 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

11/06/1511 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD GIRVAN WHEELTON / 01/04/2014

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN MARY LEWIS / 01/04/2015

View Document

27/04/1527 April 2015 SECRETARY'S CHANGE OF PARTICULARS / HOWARD GIRVAN WHEELTON / 01/04/2015

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/06/1426 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/06/1313 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/07/127 July 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/06/1117 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

03/07/103 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD GIRVAN WHEELTON / 10/06/2010

View Document

03/07/103 July 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/07/0917 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LEWIS / 17/07/2009

View Document

17/07/0917 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

17/07/0917 July 2009 REGISTERED OFFICE CHANGED ON 17/07/2009 FROM R&J OFFICES NEW CUT EAST IPSWICH SUFFOLK IP3 0EA

View Document

17/07/0917 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HOWARD WHEELTON / 17/07/2009

View Document

17/07/0917 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/07/0917 July 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

12/06/0712 June 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0729 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0725 January 2007 REGISTERED OFFICE CHANGED ON 25/01/07 FROM: TUNNS COTTAGE LIME STREET OLNEY BUCKINGHAMSHIRE MK46 4AB

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

24/01/0624 January 2006 NEW SECRETARY APPOINTED

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 SECRETARY RESIGNED

View Document

05/07/055 July 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0426 February 2004 REGISTERED OFFICE CHANGED ON 26/02/04 FROM: 9 HIGH STREET OLNEY BUCKINGHAMSHIRE MK46 4EB

View Document

26/02/0426 February 2004 NEW DIRECTOR APPOINTED

View Document

26/02/0426 February 2004 DIRECTOR RESIGNED

View Document

27/11/0327 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

17/06/0317 June 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

25/03/0325 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

06/03/036 March 2003 REGISTERED OFFICE CHANGED ON 06/03/03 FROM: 71 CHURCH STREET LANGHAM OAKHAM RUTLAND LE15 7JE

View Document

20/08/0220 August 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0226 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0128 June 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 REGISTERED OFFICE CHANGED ON 28/06/01 FROM: 13 UNIVERSITY ROAD LEICESTER LEICESTERSHIRE LE1 7RA

View Document

28/06/0128 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0116 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0029 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0028 March 2000 NEW DIRECTOR APPOINTED

View Document

14/10/9914 October 1999 NEW DIRECTOR APPOINTED

View Document

04/08/994 August 1999 NEW DIRECTOR APPOINTED

View Document

04/08/994 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/9927 July 1999 REGISTERED OFFICE CHANGED ON 27/07/99 FROM: SOMERVILLE HOUSE 20/22 HARBORNE ROAD, EDGBASTON BIRMINGHAM WEST MIDLANDS B15 2AA

View Document

27/07/9927 July 1999 SECRETARY RESIGNED

View Document

27/07/9927 July 1999 DIRECTOR RESIGNED

View Document

11/06/9911 June 1999 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