Advanced company searchLink opens in new window

AYABA MEDIA LIMITED

Company number 09197485

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)
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
  • GBP 1,000
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
  • GBP 1,000
23 Oct 2014 CH01 Director's details changed for Abimbola Abiodun Ogunbowale on 23 October 2014