Advanced company searchLink opens in new window

ASCENT MEDIA LIMITED

Company number 03014792

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
24 Jul 2018 LIQ13 Return of final meeting in a members' voluntary winding up
13 Feb 2018 AD01 Registered office address changed from 14-18 City Road Cardiff CF24 3DL to 15 Canada Square London E14 5GL on 13 February 2018
07 Feb 2018 LIQ01 Declaration of solvency
07 Feb 2018 600 Appointment of a voluntary liquidator
07 Feb 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-01-31
25 Jan 2018 SH20 Statement by Directors
25 Jan 2018 SH19 Statement of capital on 25 January 2018
  • GBP 1
25 Jan 2018 CAP-SS Solvency Statement dated 23/01/18
25 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of the share premium account 23/01/2018
  • RES06 ‐ Resolution of reduction in issued share capital
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2017 CS01 Confirmation statement made on 26 January 2017 with updates
22 Sep 2016 AA Full accounts made up to 31 December 2015
09 Feb 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 56,344,203
10 Sep 2015 AA Full accounts made up to 31 December 2014
19 Feb 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 56,344,203
19 Feb 2015 AD02 Register inspection address has been changed from Latham & Watkins 99 Bishopsgate London EC2M 3XF to C/O 7Side Secretarial Limited 14-18 City Road Cardiff CF24 3DL
23 Sep 2014 AA Full accounts made up to 31 December 2013
12 Feb 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 56,344,203
07 Oct 2013 AA Full accounts made up to 31 December 2012
01 Mar 2013 AD01 Registered office address changed from 1 Stephen Street London W1T 1AT England on 1 March 2013
01 Mar 2013 AP03 Appointment of Mr William Edward Niles as a secretary
27 Feb 2013 CERTNM Company name changed 03014792 LIMITED\certificate issued on 27/02/13
  • CONNOT ‐
06 Feb 2013 AR01 Annual return made up to 26 January 2013
06 Feb 2013 AR01 Annual return made up to 26 January 2012