CONEXION MEDIA LIMITED

03885961
1 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD

Documents

Documents
Date Category Description Pages
26 Jun 2019 gazette Gazette Dissolved Liquidation 1 Buy now
26 Mar 2019 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 19 Buy now
09 Mar 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
19 Jan 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
18 Jan 2017 insolvency Liquidation In Administration Progress Report With Brought Down Date 34 Buy now
05 Jan 2017 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 1 Buy now
07 Sep 2016 insolvency Liquidation In Administration Progress Report With Brought Down Date 29 Buy now
02 Jun 2016 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 8 Buy now
25 Apr 2016 insolvency Liquidation In Administration Result Creditors Meeting 68 Buy now
06 Apr 2016 insolvency Liquidation In Administration Proposals 57 Buy now
16 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 Feb 2016 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
14 Dec 2015 annual-return Annual Return 4 Buy now
05 Nov 2015 mortgage Statement of satisfaction of a charge 2 Buy now
05 Nov 2015 mortgage Statement of satisfaction of a charge 1 Buy now
02 Oct 2015 accounts Annual Accounts 9 Buy now
09 Jan 2015 accounts Annual Accounts 9 Buy now
02 Dec 2014 annual-return Annual Return 4 Buy now
21 Nov 2014 auditors Auditors Resignation Company 1 Buy now
06 Dec 2013 annual-return Annual Return 4 Buy now
03 Jul 2013 accounts Annual Accounts 9 Buy now
05 Dec 2012 annual-return Annual Return 4 Buy now
30 Aug 2012 accounts Annual Accounts 9 Buy now
01 Dec 2011 annual-return Annual Return 4 Buy now
05 Oct 2011 accounts Annual Accounts 9 Buy now
07 Dec 2010 annual-return Annual Return 4 Buy now
03 Oct 2010 accounts Annual Accounts 11 Buy now
02 Dec 2009 annual-return Annual Return 4 Buy now
02 Dec 2009 officers Change of particulars for director (Mr Justin Andrew Sherry) 2 Buy now
05 Nov 2009 accounts Annual Accounts 9 Buy now
06 Mar 2009 change-of-name Certificate Change Of Name Company 2 Buy now
17 Jan 2009 change-of-name Certificate Change Of Name Company 2 Buy now
02 Dec 2008 annual-return Return made up to 30/11/08; full list of members 3 Buy now
31 Oct 2008 accounts Annual Accounts 6 Buy now
15 Jul 2008 officers Appointment terminated director mervyn fletcher 1 Buy now
15 Jul 2008 officers Appointment terminated director brian scholfield 1 Buy now
11 Feb 2008 address Registered office changed on 11/02/08 from: suite 1 13-1 14 17-19 bedford street covent garden london WC2E 9HP 1 Buy now
10 Dec 2007 annual-return Return made up to 30/11/07; full list of members 2 Buy now
01 Nov 2007 accounts Annual Accounts 9 Buy now
21 Jun 2007 change-of-name Certificate Change Of Name Company 2 Buy now
14 May 2007 officers New director appointed 2 Buy now
25 Apr 2007 change-of-name Certificate Change Of Name Company 2 Buy now
04 Dec 2006 annual-return Return made up to 30/11/06; full list of members 2 Buy now
04 Dec 2006 officers Director's particulars changed 1 Buy now
05 Nov 2006 accounts Annual Accounts 11 Buy now
25 Oct 2006 address Registered office changed on 25/10/06 from: 32 lexington street london W1F 0LQ 1 Buy now
01 Dec 2005 annual-return Return made up to 30/11/05; full list of members 2 Buy now
03 Aug 2005 accounts Annual Accounts 8 Buy now
07 Dec 2004 annual-return Return made up to 30/11/04; full list of members 7 Buy now
07 Jun 2004 accounts Annual Accounts 9 Buy now
09 Jan 2004 mortgage Particulars of mortgage/charge 11 Buy now
09 Jan 2004 mortgage Particulars of mortgage/charge 15 Buy now
17 Dec 2003 annual-return Return made up to 30/11/03; full list of members 7 Buy now
11 Dec 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
03 Nov 2003 accounts Annual Accounts 11 Buy now
23 Oct 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
05 Dec 2002 annual-return Return made up to 30/11/02; full list of members 7 Buy now
10 Oct 2002 accounts Annual Accounts 12 Buy now
18 Jul 2002 officers New secretary appointed 2 Buy now
18 Jul 2002 officers Secretary resigned 1 Buy now
18 Jul 2002 address Registered office changed on 18/07/02 from: 55 kentish town road camden town london NW1 8NX 1 Buy now
21 Feb 2002 mortgage Particulars of mortgage/charge 3 Buy now
21 Feb 2002 accounts Accounting reference date extended from 30/11/01 to 31/12/01 1 Buy now
23 Jan 2002 officers Director resigned 2 Buy now
18 Jan 2002 accounts Annual Accounts 10 Buy now
17 Dec 2001 annual-return Return made up to 30/11/01; full list of members 8 Buy now
17 Jul 2001 address Registered office changed on 17/07/01 from: mansfield & co 37 harley street london W1G 8QG 1 Buy now
29 Jun 2001 officers Director resigned 1 Buy now
12 Feb 2001 annual-return Return made up to 30/11/00; full list of members 9 Buy now
12 Feb 2001 officers Secretary resigned 1 Buy now
12 Feb 2001 officers Director resigned 1 Buy now
31 Aug 2000 mortgage Particulars of mortgage/charge 3 Buy now
02 Mar 2000 officers Director resigned 1 Buy now
02 Mar 2000 capital Ad 31/01/00--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
22 Feb 2000 officers New director appointed 2 Buy now
22 Feb 2000 officers New director appointed 2 Buy now
16 Feb 2000 change-of-name Certificate Change Of Name Company 2 Buy now
09 Feb 2000 officers New director appointed 2 Buy now
09 Feb 2000 officers New director appointed 2 Buy now
09 Feb 2000 officers New director appointed 2 Buy now
09 Feb 2000 officers New secretary appointed 2 Buy now
30 Nov 1999 incorporation Incorporation Company 14 Buy now