Advanced company searchLink opens in new window

EUROTICUS MEDIA LIMITED

Company number 06416210

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)
17 Jun 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
08 May 2013 TM01 Termination of appointment of Raymond Kidd as a director
08 May 2013 TM02 Termination of appointment of Raymond Kidd as a secretary
25 Feb 2013 AR01 Annual return made up to 2 November 2012 with full list of shareholders
Statement of capital on 2013-02-25
  • GBP 1
25 Feb 2013 AD04 Register(s) moved to registered office address
25 Feb 2013 AD02 Register inspection address has been changed from 100 Fetter Lane London EC4A 1BN
07 Dec 2012 AD01 Registered office address changed from 37 Pear Tree Street London EC1V 3AG United Kingdom on 7 December 2012
07 Dec 2012 AP01 Appointment of Mr Paul Michael Baxendale-Walker as a director
07 Dec 2012 TM01 Termination of appointment of Justin Sanders as a director
07 Dec 2012 AP01 Appointment of Mr Raymond Dennis Kidd as a director
07 Dec 2012 TM02 Termination of appointment of Adam Ward as a secretary
07 Dec 2012 AP03 Appointment of Mr Raymond Dennis Kidd as a secretary
06 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Aug 2012 CERTNM Company name changed a-list media LIMITED\certificate issued on 14/08/12
  • RES15 ‐ Change company name resolution on 2012-08-14
  • NM01 ‐ Change of name by resolution
05 Jul 2012 AD01 Registered office address changed from 207 Old Street London EC1V 9NR United Kingdom on 5 July 2012
23 Mar 2012 CERTNM Company name changed euroticus media LIMITED\certificate issued on 23/03/12
  • RES15 ‐ Change company name resolution on 2012-03-23
  • NM01 ‐ Change of name by resolution
23 Mar 2012 TM01 Termination of appointment of 207 Investments Limited as a director
08 Nov 2011 AR01 Annual return made up to 2 November 2011 with full list of shareholders
09 Aug 2011 AP01 Appointment of Mr Justin David Cavania Sanders as a director
29 Jun 2011 AA Total exemption full accounts made up to 31 December 2010
17 May 2011 AA01 Previous accounting period shortened from 31 March 2011 to 31 December 2010
10 May 2011 AA Total exemption full accounts made up to 31 March 2010
02 Mar 2011 AA01 Previous accounting period shortened from 31 December 2010 to 31 March 2010