Advanced company searchLink opens in new window

ELLASLEA MEDIA LTD

Company number 08768505

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)
17 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2018 DS01 Application to strike the company off the register
04 Jan 2018 AA Total exemption full accounts made up to 30 September 2017
04 Jan 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 September 2017
08 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
30 May 2017 CS01 Confirmation statement made on 30 May 2017 with updates
05 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Oct 2016 AP01 Appointment of Mrs Teresa Geissler as a director on 5 October 2016
24 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
08 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
21 Apr 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Oct 2014 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 1 October 2014
19 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Aug 2014 CERTNM Company name changed intelex media LTD\certificate issued on 12/08/14
  • RES15 ‐ Change company name resolution on 2014-08-01
08 Jul 2014 CONNOT Change of name notice
27 Jun 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
27 Jun 2014 AA01 Previous accounting period shortened from 30 November 2014 to 31 March 2014
26 Jun 2014 AP01 Appointment of Martin Geissler as a director
26 Jun 2014 TM01 Termination of appointment of Samantha Coetzer as a director
18 Jun 2014 TM01 Termination of appointment of Westco Directors Limited as a director
23 May 2014 AP01 Appointment of Samantha Coetzer as a director
21 May 2014 TM01 Termination of appointment of Adrian Koe as a director
08 Nov 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted