ANTARES MEDIA LTD

Company Documents

DateDescription
29/03/2229 March 2022 Final Gazette dissolved via compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2031 July 2020 REGISTERED OFFICE CHANGED ON 31/07/2020 FROM 57 DENBIGH ROAD LONDON E6 3LF ENGLAND

View Document

04/03/204 March 2020 DISS40 (DISS40(SOAD))

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

26/02/2026 February 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 DISS40 (DISS40(SOAD))

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

07/04/197 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANNA MAGEE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM 44 CLAUDE ROAD LONDON E13 0QB

View Document

10/09/1810 September 2018 PSC'S CHANGE OF PARTICULARS / MS ANNA MAGEE / 02/09/2017

View Document

10/09/1810 September 2018 CESSATION OF ANNA MAGEE AS A PSC

View Document

10/09/1810 September 2018 PSC'S CHANGE OF PARTICULARS / MR KEVIN JOSEPH MAGEE / 02/09/2017

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/10/1522 October 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/11/143 November 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/11/1328 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA MAGEE / 01/04/2013

View Document

28/11/1328 November 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

28/11/1328 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOSEPH MAGEE / 01/04/2013

View Document

28/11/1328 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN MAGEE / 01/04/2013

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/03/1321 March 2013 CURREXT FROM 30/09/2012 TO 31/03/2013

View Document

04/01/134 January 2013 REGISTERED OFFICE CHANGED ON 04/01/2013 FROM 57 DENBIGH ROAD LONDON E6 3LF

View Document

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MAGEE / 25/02/2012

View Document

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA MAGEE / 25/02/2012

View Document

12/10/1212 October 2012 11/10/12 STATEMENT OF CAPITAL GBP 100

View Document

11/10/1211 October 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/10/114 October 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/10/1027 October 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/11/0923 November 2009 Annual return made up to 1 September 2009 with full list of shareholders

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/06/0923 June 2009 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 FIRST GAZETTE

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

09/10/079 October 2007 RETURN MADE UP TO 01/09/07; NO CHANGE OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

07/12/067 December 2006 RETURN MADE UP TO 01/09/06; NO CHANGE OF MEMBERS

View Document

08/08/068 August 2006 COMPANY NAME CHANGED STARCHIE MEDIA LIMITED CERTIFICATE ISSUED ON 08/08/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 FIRST GAZETTE

View Document

01/09/041 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information