Advanced company searchLink opens in new window

IAN ROGERS MEDIA LIMITED

Company number 11366945

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)
11 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 22 August 2023
31 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 22 August 2022
27 May 2022 LIQ06 Resignation of a liquidator
03 Sep 2021 AD01 Registered office address changed from 5 Whitefriars 42 School Lane Solihull B91 2QQ England to 8 Warren Park Way Enderby Leicester LE19 4SA on 3 September 2021
03 Sep 2021 600 Appointment of a voluntary liquidator
03 Sep 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-08-23
03 Sep 2021 LIQ02 Statement of affairs
05 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
19 May 2020 CH01 Director's details changed for Mr Ian Rogers on 19 May 2020
19 May 2020 PSC04 Change of details for Mr Ian Rogers as a person with significant control on 19 May 2020
18 May 2020 AA Total exemption full accounts made up to 31 May 2019
07 May 2020 AD01 Registered office address changed from 5 School Lane Solihull B91 2QQ England to 5 Whitefriars 42 School Lane Solihull B91 2QQ on 7 May 2020
07 May 2020 AD01 Registered office address changed from Malvern House New Road Solihull West Midlands B91 3DL United Kingdom to 5 School Lane Solihull B91 2QQ on 7 May 2020
30 May 2019 CS01 Confirmation statement made on 16 May 2019 with updates
25 Jul 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-05-18
25 Jul 2018 CONNOT Change of name notice
17 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-17
  • GBP 1