Advanced company searchLink opens in new window

QND MEDIA LIMITED

Company number 04408697

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
25 Feb 2020 DS01 Application to strike the company off the register
13 Oct 2019 AD01 Registered office address changed from Mary Street House Mary Street Taunton Somerset TA1 3NW England to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 13 October 2019
23 Sep 2019 AA Micro company accounts made up to 31 December 2018
01 Jul 2019 AD01 Registered office address changed from Abbey Manor Business Centre Preston Road Yeovil Somerset BA20 2EN to Mary Street House Mary Street Taunton Somerset TA1 3NW on 1 July 2019
29 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
04 Oct 2018 AA Micro company accounts made up to 31 December 2017
04 Oct 2018 CS01 Confirmation statement made on 3 April 2018 with updates
04 Oct 2018 RT01 Administrative restoration application
04 Sep 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
12 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
06 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
23 May 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
27 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Oct 2015 AA01 Previous accounting period shortened from 30 June 2015 to 31 December 2014
01 May 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
01 May 2015 AD01 Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT to Abbey Manor Business Centre Preston Road Yeovil Somerset BA20 2EN on 1 May 2015
04 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
02 Mar 2015 TM01 Termination of appointment of Graeme Anthony Gilroy Robson as a director on 23 June 2014
02 Mar 2015 AP01 Appointment of Mr Anthony George Birch as a director on 23 June 2014
02 Dec 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 June 2014
12 May 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100