Advanced company searchLink opens in new window

ABSOLUTELY MEDIA RIGHTS LIMITED

Company number 05275421

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)
18 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2015 DS01 Application to strike the company off the register
26 Jan 2015 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2,000.1
26 Jan 2015 AD02 Register inspection address has been changed from 25 Manchester Square London W1U 3PY England to 14 David Mews London W1U 6EQ
26 Nov 2014 AD01 Registered office address changed from 25 Manchester Square London W1U 3PY England to 14 David Mews London W1U 6EQ on 26 November 2014
15 May 2014 AD01 Registered office address changed from 48 Charlotte Street London W1T 2NS on 15 May 2014
20 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2,000.1
20 Nov 2013 AD03 Register(s) moved to registered inspection location
20 Nov 2013 AD02 Register inspection address has been changed
04 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
31 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
28 Nov 2012 AD01 Registered office address changed from 25 Manchester Square London W1U 3PY on 28 November 2012
16 Nov 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Nov 2011 AR01 Annual return made up to 2 November 2011 with full list of shareholders
15 Nov 2011 CH01 Director's details changed for Thomas Keaveney on 1 November 2011
15 Nov 2011 CH03 Secretary's details changed for Thomas Keaveney on 1 November 2011
20 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Nov 2010 AR01 Annual return made up to 2 November 2010 with full list of shareholders
16 Nov 2010 CH01 Director's details changed for Patrick Rainsford on 2 November 2010
28 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
12 Dec 2009 AR01 Annual return made up to 2 November 2009 with full list of shareholders
12 Dec 2009 CH01 Director's details changed for Patrick Rainsford on 1 October 2009
12 Dec 2009 CH01 Director's details changed for Thomas Keaveney on 1 October 2009