Advanced company searchLink opens in new window

CSC MEDIA GROUP LIMITED

Company number 04442243

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)
27 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
27 Aug 2019 LIQ13 Return of final meeting in a members' voluntary winding up
28 Jan 2019 AD03 Register(s) moved to registered inspection location Sony Pictures Europe House 25 Golden Square London W1F 9LU
28 Jan 2019 AD02 Register inspection address has been changed to Sony Pictures Europe House 25 Golden Square London W1F 9LU
28 Jan 2019 AD01 Registered office address changed from Sony Pictures Europe House 25 Golden Square London W1F 9LU to 1 More London Place London SE1 2AF on 28 January 2019
17 Jan 2019 LIQ01 Declaration of solvency
17 Jan 2019 600 Appointment of a voluntary liquidator
17 Jan 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-17
29 Nov 2018 SH20 Statement by Directors
29 Nov 2018 SH19 Statement of capital on 29 November 2018
  • GBP 100
29 Nov 2018 CAP-SS Solvency Statement dated 27/11/18
29 Nov 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Capital redemption reserve cancelled 27/11/2018
08 Nov 2018 TM01 Termination of appointment of John Fukunaga as a director on 2 November 2018
19 Oct 2018 AP01 Appointment of Mr Mark Young as a director on 9 October 2018
15 Oct 2018 TM01 Termination of appointment of Lyle Bainbridge Stewart Jr as a director on 9 October 2018
15 Oct 2018 TM01 Termination of appointment of Karen Elizabeth Marsh as a director on 9 October 2018
27 Jul 2018 CS01 Confirmation statement made on 20 May 2018 with no updates
02 Mar 2018 TM01 Termination of appointment of Andrew Jay Kaplan as a director on 9 February 2018
29 Dec 2017 AA Full accounts made up to 31 March 2017
23 Jun 2017 CS01 Confirmation statement made on 20 May 2017 with updates
07 Jan 2017 AA Full accounts made up to 31 March 2016
22 Jul 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
07 Jan 2016 AA Full accounts made up to 31 March 2015
18 Jun 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
18 Jun 2015 AD02 Register inspection address has been changed from C/O Csc Media Group Unit 8 Chelsea Gate Studios 115 Harwood Road London SW6 4AL to Sony Pictures Europe House 25 Golden Square London W1F 9LU