ZEROFIFTYONE MEDIA LIMITED

Company Documents

DateDescription
30/11/1730 November 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/09/2017:LIQ. CASE NO.1

View Document

29/11/1629 November 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/09/2016

View Document

15/11/1615 November 2016 INSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR

View Document

09/11/169 November 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/11/169 November 2016 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

09/11/169 November 2016 COURT ORDER INSOLVENCY:C.O. TO REMOVE/REPLACE LIQUIDATOR

View Document

18/11/1518 November 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/09/2015

View Document

07/10/147 October 2014 REGISTERED OFFICE CHANGED ON 07/10/2014 FROM ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER

View Document

26/09/1426 September 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/09/1426 September 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/09/1426 September 2014 STATEMENT OF AFFAIRS/4.19

View Document

02/05/142 May 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

28/04/1428 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050355600002

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DUDLEY

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/04/1325 April 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

21/02/1321 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

21/02/1321 February 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/02/1321 February 2013 21/02/13 STATEMENT OF CAPITAL GBP 990

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

09/02/129 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/02/1114 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/12/1023 December 2010 APPOINTMENT TERMINATED, DIRECTOR SHARON SMITH

View Document

18/02/1018 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/06/0926 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/04/0924 April 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SMITH / 28/11/2008

View Document

01/04/091 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHARON SMITH / 28/11/2008

View Document

06/02/096 February 2009 ALTER ARTICLES 19/01/2009

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/12/0815 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SMITH / 30/11/2008

View Document

15/12/0815 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / SHARON SMITH / 30/11/2008

View Document

28/07/0828 July 2008 REGISTERED OFFICE CHANGED ON 28/07/2008 FROM 8 THE DRIVE HOVE EAST SUSSEX BN3 3JT

View Document

21/02/0821 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/02/085 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0719 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

19/06/0419 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0417 March 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

14/02/0414 February 2004 NEW DIRECTOR APPOINTED

View Document

14/02/0414 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0414 February 2004 DIRECTOR RESIGNED

View Document

14/02/0414 February 2004 SECRETARY RESIGNED

View Document

05/02/045 February 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


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