Advanced company searchLink opens in new window

PUBLIC SERVICE MEDIA LIMITED

Company number 07250780

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)
24 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2013 TM02 Termination of appointment of Timothy Eustace as a secretary on 6 September 2013
13 Sep 2013 TM01 Termination of appointment of Andrew John Green as a director on 6 September 2013
09 Sep 2013 AA Total exemption full accounts made up to 31 March 2013
09 Sep 2013 AA Total exemption full accounts made up to 31 March 2012
21 Jun 2013 SOAS(A) Voluntary strike-off action has been suspended
11 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
30 May 2013 DS01 Application to strike the company off the register
14 May 2013 DISS40 Compulsory strike-off action has been discontinued
13 May 2013 AR01 Annual return made up to 12 May 2013 no member list
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
28 May 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 12 May 2012
17 May 2012 AR01 Annual return made up to 12 May 2012 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 28/05/2012
02 Apr 2012 TM01 Termination of appointment of Shaun Michael Jardine as a director on 29 March 2012
16 Mar 2012 AA Accounts for a dormant company made up to 31 March 2011
18 Jan 2012 AD01 Registered office address changed from , 7 West End Close, Launton, Oxfordshire, OX26 5EB on 18 January 2012
11 Jan 2012 AP03 Appointment of Mr Timothy Eustace as a secretary on 10 January 2012
11 Jan 2012 CH01 Director's details changed for Mr Daniel Cass on 9 January 2012
21 Dec 2011 AA01 Previous accounting period shortened from 31 May 2011 to 31 March 2011
17 Oct 2011 AD01 Registered office address changed from , 7 Gardiner Close, Abingdon, Oxfordshire, England, OX14 3YA, England on 17 October 2011
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2011 AR01 Annual return made up to 12 May 2011 no member list
20 Sep 2011 AD03 Register(s) moved to registered inspection location
19 Sep 2011 AD02 Register inspection address has been changed
14 Sep 2011 AD01 Registered office address changed from , the Robbins Building 25 Albert Street, Rugby, Warwickshire, CV21 2SD, United Kingdom on 14 September 2011