INBOX MEDIA LTD

04308168
ALBERT WORKS SIDNEY STREET SHEFFIELD ENGLAND S1 4RG

Documents

Documents
Date Category Description Pages
12 Apr 2022 gazette Gazette Dissolved Voluntary 1 Buy now
25 Jan 2022 gazette Gazette Notice Voluntary 1 Buy now
17 Jan 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
29 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2021 accounts Annual Accounts 6 Buy now
30 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2020 officers Appointment of director (Mr Andrew Robert Fryatt) 2 Buy now
08 Jun 2020 officers Termination of appointment of director (Michael Sprot) 1 Buy now
08 Jun 2020 officers Termination of appointment of secretary (Michael Sprot) 1 Buy now
02 Jun 2020 accounts Annual Accounts 6 Buy now
02 Jan 2020 accounts Annual Accounts 6 Buy now
22 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2018 accounts Annual Accounts 6 Buy now
22 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jun 2018 officers Termination of appointment of director (Andrew Robert Gardner) 1 Buy now
13 Dec 2017 accounts Annual Accounts 6 Buy now
30 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Dec 2016 accounts Annual Accounts 6 Buy now
02 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Nov 2015 annual-return Annual Return 4 Buy now
23 Oct 2015 accounts Annual Accounts 6 Buy now
03 Nov 2014 annual-return Annual Return 4 Buy now
13 Oct 2014 accounts Annual Accounts 6 Buy now
08 Apr 2014 officers Appointment of director (Mr Michael Sprot) 2 Buy now
25 Oct 2013 annual-return Annual Return 4 Buy now
18 Oct 2013 accounts Annual Accounts 6 Buy now
05 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Mar 2013 officers Appointment of secretary (Mr Michael Sprot) 1 Buy now
04 Mar 2013 officers Termination of appointment of director (Katharine Mcintyre) 1 Buy now
04 Mar 2013 officers Termination of appointment of secretary (Katharine Mcintyre) 1 Buy now
05 Jan 2013 accounts Annual Accounts 6 Buy now
10 Dec 2012 address Move Registers To Sail Company 2 Buy now
10 Dec 2012 address Change Sail Address Company 2 Buy now
04 Dec 2012 officers Appointment of director (Mr Andrew Robert Gardner) 2 Buy now
06 Nov 2012 officers Appointment of secretary (Ms Katharine Mcintyre) 1 Buy now
06 Nov 2012 officers Appointment of director (Ms Katharine Sarah Mcintyre) 2 Buy now
06 Nov 2012 officers Termination of appointment of director (Keith Sadler) 1 Buy now
06 Nov 2012 officers Termination of appointment of secretary (Keith Sadler) 1 Buy now
30 Oct 2012 annual-return Annual Return 4 Buy now
21 Oct 2011 annual-return Annual Return 4 Buy now
13 Sep 2011 accounts Annual Accounts 7 Buy now
04 Apr 2011 officers Termination of appointment of director (Richard Langdon) 1 Buy now
20 Oct 2010 annual-return Annual Return 5 Buy now
19 Jul 2010 accounts Annual Accounts 6 Buy now
26 Apr 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Jan 2010 accounts Annual Accounts 6 Buy now
09 Nov 2009 annual-return Annual Return 6 Buy now
01 Sep 2009 address Registered office changed on 01/09/2009 from couching house couching street watlington oxfordshire OX49 5PX england 1 Buy now
04 Aug 2009 accounts Annual Accounts 6 Buy now
29 Jul 2009 officers Appointment terminated secretary gregory minns 1 Buy now
23 Jul 2009 officers Director and secretary appointed keith john sadler 2 Buy now
17 Apr 2009 address Registered office changed on 17/04/2009 from 41 couching house couching street watlington oxfordshire OX49 5PX 1 Buy now
01 Apr 2009 officers Secretary appointed mr greg minns 1 Buy now
01 Apr 2009 officers Appointment terminated director helena stevens 1 Buy now
01 Apr 2009 officers Appointment terminated director gary stevens 1 Buy now
01 Apr 2009 officers Appointment terminated secretary helena stevens 1 Buy now
11 Feb 2009 annual-return Return made up to 19/10/08; no change of members 4 Buy now
27 Jan 2009 address Registered office changed on 27/01/2009 from contact house high street, wanborough swindon wiltshire SN4 0AE 1 Buy now
27 Jan 2009 officers Director appointed richard benedict langdon 2 Buy now
02 Sep 2008 accounts Annual Accounts 6 Buy now
25 Jan 2008 annual-return Return made up to 19/10/07; no change of members 7 Buy now
23 Aug 2007 accounts Annual Accounts 2 Buy now
28 Nov 2006 annual-return Return made up to 19/10/06; full list of members 7 Buy now
14 Nov 2005 accounts Annual Accounts 1 Buy now
25 Oct 2005 annual-return Return made up to 19/10/05; full list of members 7 Buy now
28 Sep 2005 accounts Annual Accounts 2 Buy now
28 Oct 2004 annual-return Return made up to 19/10/04; full list of members 7 Buy now
05 Jul 2004 accounts Annual Accounts 2 Buy now
18 Nov 2003 annual-return Return made up to 19/10/03; full list of members 7 Buy now
02 Apr 2003 accounts Annual Accounts 2 Buy now
22 Nov 2002 annual-return Return made up to 19/10/02; full list of members 7 Buy now
24 Dec 2001 capital Ad 29/11/01--------- £ si 1@1=1 £ ic 1/2 2 Buy now
12 Dec 2001 officers New secretary appointed;new director appointed 2 Buy now
12 Dec 2001 officers New director appointed 2 Buy now
12 Dec 2001 address Registered office changed on 12/12/01 from: allford bryant burford street lechlade gloucestershire GL7 3AP 1 Buy now
26 Oct 2001 officers Secretary resigned 1 Buy now
26 Oct 2001 officers Director resigned 1 Buy now
19 Oct 2001 incorporation Incorporation Company 11 Buy now