Advanced company searchLink opens in new window

BIG DOG MEDIA LIMITED

Company number 06222638

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)
28 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
28 Sep 2015 4.72 Return of final meeting in a creditors' voluntary winding up
24 Jul 2014 AD01 Registered office address changed from 264 a Belsize Road London NW6 4BT England to 240a Station Road Upminster Essex RM14 2TR on 24 July 2014
23 Jul 2014 4.20 Statement of affairs with form 4.19
23 Jul 2014 600 Appointment of a voluntary liquidator
23 Jul 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-17
11 Jun 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2013 AD01 Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom on 20 November 2013
06 Sep 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2013 AA Total exemption small company accounts made up to 30 April 2011
02 Aug 2012 CH03 Secretary's details changed for Bettina Frohn on 2 August 2012
02 Aug 2012 CH01 Director's details changed for Edward Ruffett on 2 August 2012
02 Aug 2012 CH01 Director's details changed for Edward Ruffett on 2 August 2012
01 Aug 2012 AR01 Annual return made up to 23 April 2012 with full list of shareholders
Statement of capital on 2012-08-01
  • GBP 1
01 Aug 2012 AD01 Registered office address changed from C/O C C Young & Co 2Nd Floor 13/14 Margaret Street London W1W 8RN United Kingdom on 1 August 2012
25 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
01 May 2012 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2011 AD01 Registered office address changed from C/O C C Young & Co 48 Poland Street London W1F 7ND on 7 September 2011
03 May 2011 AR01 Annual return made up to 23 April 2011 with full list of shareholders
02 Mar 2011 AA Total exemption full accounts made up to 30 April 2010
29 Apr 2010 AR01 Annual return made up to 23 April 2010 with full list of shareholders
29 Apr 2010 CH01 Director's details changed for Edward Ruffett on 23 April 2010
21 Jan 2010 AA Total exemption full accounts made up to 30 April 2009