Advanced company searchLink opens in new window

CAPMEDIA LTD

Company number 07890091

Filter by category

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)
06 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
06 Jul 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Aug 2016 4.68 Liquidators' statement of receipts and payments to 21 May 2016
11 Jun 2015 AD01 Registered office address changed from 44 London Street Reading Berks RG1 4SQ to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 11 June 2015
10 Jun 2015 4.20 Statement of affairs with form 4.19
10 Jun 2015 600 Appointment of a voluntary liquidator
10 Jun 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-22
21 May 2015 SH01 Statement of capital following an allotment of shares on 21 May 2015
  • GBP 55,413
23 Apr 2015 AP01 Appointment of Mr Aaron Biggs as a director on 22 April 2015
11 Feb 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
30 Jan 2015 TM01 Termination of appointment of Aaron James Biggs as a director on 2 January 2015
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
24 May 2014 DISS40 Compulsory strike-off action has been discontinued
21 May 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,000
20 May 2014 GAZ1 First Gazette notice for compulsory strike-off
25 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
24 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Aug 2013 TM01 Termination of appointment of David Wood as a director
04 Feb 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
03 Feb 2013 SH01 Statement of capital following an allotment of shares on 21 January 2013
  • GBP 690
15 Jan 2013 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 15 January 2013
17 Dec 2012 AP01 Appointment of Mr David Wood as a director
01 Nov 2012 TM01 Termination of appointment of Neil Spence-Jones as a director
01 Nov 2012 TM01 Termination of appointment of Paul Fellows as a director