- Company Overview for AYABA MEDIA LIMITED (09197485)
- Filing history for AYABA MEDIA LIMITED (09197485)
- People for AYABA MEDIA LIMITED (09197485)
- More for AYABA MEDIA LIMITED (09197485)
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) |
---|---|---|---|
23 Nov 2023 | CS01 | Confirmation statement made on 21 October 2023 with no updates | |
11 Nov 2022 | AA | Micro company accounts made up to 30 September 2022 | |
21 Oct 2022 | CS01 | Confirmation statement made on 21 October 2022 with no updates | |
08 Nov 2021 | CS01 | Confirmation statement made on 21 October 2021 with no updates | |
08 Nov 2021 | AA | Micro company accounts made up to 30 September 2021 | |
04 Nov 2020 | AA | Micro company accounts made up to 30 September 2020 | |
03 Nov 2020 | CS01 | Confirmation statement made on 21 October 2020 with no updates | |
23 Oct 2019 | AA | Micro company accounts made up to 30 September 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 21 October 2019 with updates | |
05 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Oct 2019 | AA | Micro company accounts made up to 30 September 2018 | |
04 Oct 2019 | AD01 | Registered office address changed from 233 Hollydale Road. Peckham London Hollydale Road Peckham London United Kingdom SE15 2AR England to 1 Casby House Dickens Estate London SE16 4SX on 4 October 2019 | |
03 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
16 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
11 Jan 2017 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
17 Jun 2016 | AD01 | Registered office address changed from 3 Brackley Avenue 3 Brackley Avenue Peckham London United Kingdom SE15 3LE to 233 Hollydale Road. Peckham London Hollydale Road Peckham London United Kingdom SE15 2AR on 17 June 2016 | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
26 May 2015 | AD01 | Registered office address changed from 3 Brackley Avenue. Peckham. London 3 Brackley Avenue Peckham London United Kingdom SE15 3LE United Kingdom to 3 Brackley Avenue 3 Brackley Avenue Peckham London United Kingdom SE15 3LE on 26 May 2015 | |
26 May 2015 | AD01 | Registered office address changed from 16 Caughley Lambeth Walk London SE11 6NA to 3 Brackley Avenue 3 Brackley Avenue Peckham London United Kingdom SE15 3LE on 26 May 2015 | |
14 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
23 Oct 2014 | CH01 | Director's details changed for Abimbola Abiodun Ogunbowale on 23 October 2014 |