Advanced company searchLink opens in new window

XTRA MEDIA LIMITED

Company number 04810484

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)
10 Oct 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
10 May 2017 TM01 Termination of appointment of Edward Mungo Amyatt Leir as a director on 15 January 2017
02 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 500
29 Jun 2016 TM02 Termination of appointment of Matthew Walsh as a secretary on 1 July 2015
17 Feb 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 500
31 Mar 2015 AA01 Previous accounting period extended from 30 June 2014 to 31 December 2014
08 Jul 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 500
08 Jul 2014 CH01 Director's details changed for Rev Edward Mungo Amyatt Leir on 29 June 2014
14 Apr 2014 CH01 Director's details changed for Mr Mungo Edward Amyatt-Leir on 15 July 2013
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
25 Jun 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
27 Jun 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
22 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
11 Aug 2011 AR01 Annual return made up to 25 June 2011 with full list of shareholders
25 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
06 Jul 2010 CH01 Director's details changed for Mr Mungo Edward Amyatt-Leir on 29 June 2010
05 Jul 2010 AR01 Annual return made up to 25 June 2010 with full list of shareholders
05 Jul 2010 CH03 Secretary's details changed for Mattthew Walsh on 1 October 2009
30 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
18 Feb 2010 AD01 Registered office address changed from C/O Aims Accountants 17 East Street Okehampton Devon EX20 1AS United Kingdom on 18 February 2010