Advanced company searchLink opens in new window

UK'S MEDIA LIMITED

Company number 07269784

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)
19 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
19 Jun 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 7 April 2018
16 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 7 April 2017
20 Jun 2016 4.68 Liquidators' statement of receipts and payments to 7 April 2016
22 Apr 2015 600 Appointment of a voluntary liquidator
22 Apr 2015 4.20 Statement of affairs with form 4.19
22 Apr 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-08
02 Apr 2015 AD01 Registered office address changed from Caroline House Ist Floor 115-125 Bradshawgate Bolton BL2 1BJ to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2 April 2015
21 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
30 Sep 2014 SH10 Particulars of variation of rights attached to shares
30 Sep 2014 SH08 Change of share class name or designation
30 Sep 2014 SH01 Statement of capital following an allotment of shares on 1 June 2010
  • GBP 100
30 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
30 Sep 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Sep 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 June 2014
26 Sep 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 June 2013
26 Sep 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 June 2012
26 Sep 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 June 2011
31 Jul 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 April 2014
16 Jul 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 10
  • ANNOTATION Clarification a second filed AR01 was registered on 26/09/2014
12 Feb 2014 AA Total exemption small company accounts made up to 31 March 2013
05 Nov 2013 AD01 Registered office address changed from , Unit 2 Greenbank House, Swan Lane Hindley Green, Wigan, Lancashire, WN2 4AR, United Kingdom to Caroline House Ist Floor 115-125 Bradshawgate Bolton BL2 1BJ on 5 November 2013
17 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
  • ANNOTATION Clarification a second filed AR01 was registered on 26/09/2014
24 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 26/09/2014