Advanced company searchLink opens in new window

ALL GOOD MEDIA LIMITED

Company number 04225901

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)
02 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
02 Sep 2022 LIQ13 Return of final meeting in a members' voluntary winding up
31 May 2022 CS01 Confirmation statement made on 31 May 2022 with updates
25 May 2022 AD01 Registered office address changed from 4 Cedar Court Somerset Road London SW19 5HU England to 257B Croydon Road Beckenham Kent BR3 3PS on 25 May 2022
25 May 2022 LIQ01 Declaration of solvency
25 May 2022 600 Appointment of a voluntary liquidator
25 May 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-05-18
31 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
01 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with updates
31 May 2021 AA Total exemption full accounts made up to 31 December 2020
17 May 2021 CH01 Director's details changed for Mr Jason Matthew Goodall on 17 May 2021
30 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
01 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with updates
21 Jun 2019 CH01 Director's details changed for Mr Jason Matthew Goodall on 15 May 2019
20 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with updates
16 May 2019 CH01 Director's details changed for Mr Jason Matthew Goodall on 15 May 2019
16 May 2019 CH01 Director's details changed for Leslie Goddall on 15 May 2019
15 May 2019 PSC04 Change of details for Mrs Helena Christman Goodall as a person with significant control on 30 April 2019
15 May 2019 PSC04 Change of details for Mr Jason Matthew Goodall as a person with significant control on 30 April 2019
15 May 2019 CH03 Secretary's details changed for Mr Jason Matthew Goodall on 30 April 2019
15 May 2019 CH01 Director's details changed for Mrs Helena Christman Goodall on 30 April 2019
15 May 2019 CH01 Director's details changed for Mr Jason Matthew Goodall on 30 April 2019
14 May 2019 AD01 Registered office address changed from Apartment 14 9 Queensmere Road Wimbledon London SW19 5PD to 4 Cedar Court Somerset Road London SW19 5HU on 14 May 2019
24 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
12 Jun 2018 AA Total exemption full accounts made up to 31 December 2017