- Company Overview for METROPOLIS DIGITAL MEDIA LTD (07568653)
- Filing history for METROPOLIS DIGITAL MEDIA LTD (07568653)
- People for METROPOLIS DIGITAL MEDIA LTD (07568653)
- Charges for METROPOLIS DIGITAL MEDIA LTD (07568653)
- Insolvency for METROPOLIS DIGITAL MEDIA LTD (07568653)
- More for METROPOLIS DIGITAL MEDIA LTD (07568653)
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) |
---|---|---|---|
15 Jul 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Apr 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 1 November 2018 | |
09 Dec 2017 | 600 | Appointment of a voluntary liquidator | |
09 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2017 | AD01 | Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom to 81 Station Road Marlow Buckinghamshire SL7 1NS on 22 November 2017 | |
17 Nov 2017 | LIQ02 | Statement of affairs | |
19 Jun 2017 | TM01 | Termination of appointment of Jawad Ahmed Siddiqui as a director on 5 May 2017 | |
19 May 2017 | SH01 |
Statement of capital following an allotment of shares on 15 May 2017
|
|
19 May 2017 | SH01 |
Statement of capital following an allotment of shares on 2 May 2017
|
|
09 May 2017 | SH01 |
Statement of capital following an allotment of shares on 3 May 2017
|
|
07 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
05 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 5 April 2017
|
|
16 Feb 2017 | MR01 | Registration of charge 075686530001, created on 6 February 2017 | |
24 Aug 2016 | AA | Total exemption small company accounts made up to 30 March 2016 | |
08 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 20 May 2016
|
|
07 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 20 April 2016
|
|
10 Jun 2016 | AP01 | Appointment of Mr Jawad Siddiqui as a director on 14 October 2014 | |
26 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
20 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2016 | AD01 | Registered office address changed from Gilmoora House 57-61 Mortimer Street London W1W 8HS to Tower Bridge House St Katharine's Way London E1W 1DD on 8 April 2016 | |
07 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 31 March 2016
|
|
05 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 31 March 2016
|
|
05 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 26 November 2015
|
|
17 Mar 2016 | AA | Total exemption small company accounts made up to 30 March 2015 |