Advanced company searchLink opens in new window

CKL CITYMEDIA LIMITED

Company number 09461570

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)
01 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
04 Sep 2020 DS01 Application to strike the company off the register
20 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
31 Jul 2019 AA Accounts for a dormant company made up to 28 February 2019
24 Jun 2019 AP03 Appointment of Michael Keith Modina as a secretary on 17 June 2019
22 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
14 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
17 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with no updates
21 Sep 2017 AA Accounts for a dormant company made up to 28 February 2017
16 Aug 2017 AD01 Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to Ingles Manor Castle Hill Avenue Folkestone CT20 2rd on 16 August 2017
31 Jan 2017 CS01 Confirmation statement made on 31 January 2017 with updates
14 Sep 2016 AD01 Registered office address changed from C/O Mr. Andre Taylor-Morris Flat 1 3 Westbourne Grove Mews Notting Hill London W11 2RU United Kingdom to 3rd Floor 207 Regent Street London W1B 3HH on 14 September 2016
02 Sep 2016 AD01 Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to C/O Mr. Andre Taylor-Morris Flat 1 3 Westbourne Grove Mews Notting Hill London W11 2RU on 2 September 2016
23 Aug 2016 CH01 Director's details changed for Michael Gleissner on 22 August 2016
23 Aug 2016 CH01 Director's details changed for Michael Michael Gleissner on 22 July 2016
11 Jul 2016 AA Accounts for a dormant company made up to 28 February 2016
22 Feb 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
02 Sep 2015 AD01 Registered office address changed from Office 4 219 Kensington High Street Kensington London W8 6BD England to 3rd Floor 207 Regent Street London W1B 3HH on 2 September 2015
27 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted