- Company Overview for POSITIVE NEW MEDIA LIMITED (05463842)
- Filing history for POSITIVE NEW MEDIA LIMITED (05463842)
- People for POSITIVE NEW MEDIA LIMITED (05463842)
- Charges for POSITIVE NEW MEDIA LIMITED (05463842)
- Insolvency for POSITIVE NEW MEDIA LIMITED (05463842)
- More for POSITIVE NEW MEDIA LIMITED (05463842)
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) |
---|---|---|---|
13 May 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Feb 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
28 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 30 October 2018 | |
22 Nov 2017 | AD01 | Registered office address changed from 26 Berkeley Square Clifton Bristol BS8 1HP to 10 st Helens Road Swansea SA1 4AW on 22 November 2017 | |
17 Nov 2017 | LIQ01 | Declaration of solvency | |
17 Nov 2017 | 600 | Appointment of a voluntary liquidator | |
17 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2017 | MR04 | Satisfaction of charge 054638420004 in full | |
19 Oct 2017 | MR04 | Satisfaction of charge 3 in full | |
19 Oct 2017 | MR04 | Satisfaction of charge 1 in full | |
19 Oct 2017 | MR04 | Satisfaction of charge 2 in full | |
05 Jun 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
15 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Sep 2015 | AR01 |
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
25 Sep 2015 | CH01 | Director's details changed for Mr Michael Jenkins on 1 August 2015 | |
22 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Jul 2014 | AR01 |
Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
10 Feb 2014 | SH06 |
Cancellation of shares. Statement of capital on 10 February 2014
|
|
10 Feb 2014 | SH03 | Purchase of own shares. | |
06 Feb 2014 | MR01 | Registration of charge 054638420004 | |
20 Jan 2014 | RESOLUTIONS |
Resolutions
|