Advanced company searchLink opens in new window

ACCELERATOR MEDIA LIMITED

Company number 06209351

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 Sep 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
28 May 2013 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2011 AA Accounts for a dormant company made up to 31 March 2011
22 Jul 2011 AA Accounts for a dormant company made up to 31 March 2010
14 May 2011 DISS40 Compulsory strike-off action has been discontinued
12 May 2011 AR01 Annual return made up to 11 April 2011 with full list of shareholders
Statement of capital on 2011-05-12
  • GBP 2
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2010 AR01 Annual return made up to 11 April 2010 with full list of shareholders
30 May 2009 DISS40 Compulsory strike-off action has been discontinued
27 May 2009 363a Return made up to 11/04/09; full list of members
27 May 2009 AA Accounts made up to 31 March 2009
27 May 2009 287 Registered office changed on 27/05/2009 from c/o media initiatives group LTD middlesex house cleveland street london W1T 4JE
27 May 2009 190 Location of debenture register
27 May 2009 353 Location of register of members
19 May 2009 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2008 88(2) Capitals not rolled up
24 Apr 2008 363a Return made up to 11/04/08; full list of members
24 Apr 2008 288c Director's Change of Particulars / alan greaney / 15/09/2007 / HouseName/Number was: , now: kiln cottage; Street was: 122 iffley road, now: parrotts lane; Area was: , now: buckland common; Post Town was: london, now: tring; Region was: , now: bucks; Post Code was: W6 0PE, now: HP23 6NX; Country was: , now: united kingdom
28 Jan 2008 225 Accounting reference date shortened from 30/04/08 to 31/03/08
28 Jan 2008 287 Registered office changed on 28/01/08 from: middlesex house 34-42 cleveland street london W1T 4JE
22 Jan 2008 287 Registered office changed on 22/01/08 from: elsley court 20-22 great titchfield street london W1W 8BF
27 Apr 2007 288a New secretary appointed;new director appointed
27 Apr 2007 288a New director appointed