Advanced company searchLink opens in new window

CAM MEDIA LTD

Company number 07929767

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)
16 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2019 DS01 Application to strike the company off the register
30 May 2018 DISS40 Compulsory strike-off action has been discontinued
29 May 2018 GAZ1 First Gazette notice for compulsory strike-off
24 May 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
27 Aug 2017 AA Accounts for a dormant company made up to 30 June 2017
07 Apr 2017 CS01 Confirmation statement made on 7 March 2017 with updates
18 Aug 2016 AA Accounts for a dormant company made up to 30 June 2016
02 May 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-05-02
  • GBP 2
20 Jul 2015 AA Accounts for a dormant company made up to 30 June 2015
20 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
20 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
12 Aug 2014 AP01 Appointment of Mr Leonard Bensonoff as a director on 11 August 2014
11 Aug 2014 AP04 Appointment of Apex Corporate Limited as a secretary on 11 August 2014
11 Aug 2014 TM01 Termination of appointment of Tanaporn Thompson as a director on 11 August 2014
11 Aug 2014 TM01 Termination of appointment of Emb Management Solutions Ltd as a director on 11 August 2014
11 Aug 2014 AD01 Registered office address changed from Unit 1 Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP United Kingdom to 46 Syon Lane Isleworth Middlesex TW7 5NQ on 11 August 2014
30 May 2014 AP02 Appointment of Emb Management Solutions Ltd as a director
30 May 2014 AP01 Appointment of Miss Tanaporn Thompson as a director
30 May 2014 TM01 Termination of appointment of Anna Gibson as a director
30 May 2014 TM02 Termination of appointment of Acorn Secretaries Ltd as a secretary
29 May 2014 AD01 Registered office address changed from 7 Shibdon Crescent Blaydon-on-Tyne NE21 5AY on 29 May 2014
26 Mar 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
17 Dec 2013 CH01 Director's details changed for Miss Anna Louise Gibson on 17 December 2013