Advanced company searchLink opens in new window

CYBER INTERACTIVE MARKETING LTD

Company number 07663469

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)
04 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
04 Sep 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Feb 2017 4.68 Liquidators' statement of receipts and payments to 4 January 2017
19 Jan 2016 AD01 Registered office address changed from The Enterprise Centre PO Box 656 Woolpit Bury St. Edmunds Suffolk IP30 9WR to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 19 January 2016
13 Jan 2016 600 Appointment of a voluntary liquidator
13 Jan 2016 4.20 Statement of affairs with form 4.19
13 Jan 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-05
24 Nov 2015 TM01 Termination of appointment of Gary Robert Holman as a director on 19 November 2015
20 Nov 2015 TM01 Termination of appointment of Gary Robert Holman as a director on 19 November 2015
08 Jul 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
17 Apr 2015 MR01 Registration of charge 076634690002, created on 10 April 2015
17 Feb 2015 MR01 Registration of charge 076634690001, created on 29 January 2015
20 Jan 2015 AP01 Appointment of Mr Gary Robert Holman as a director on 1 January 2015
08 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Jul 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
20 May 2014 AA01 Previous accounting period shortened from 30 June 2014 to 31 March 2014
28 Apr 2014 CERTNM Company name changed new media video services LIMITED\certificate issued on 28/04/14
  • RES15 ‐ Change company name resolution on 2014-04-28
  • NM01 ‐ Change of name by resolution
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
18 Jun 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
08 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
20 Jun 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
09 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted