QND MEDIA LIMITED

04408697
GOODWOOD HOUSE BLACKBROOK PARK AVENUE TAUNTON SOMERSET TA1 2PX

Documents

Documents
Date Category Description Pages
29 Sep 2020 gazette Gazette Dissolved Voluntary 1 Buy now
03 Mar 2020 gazette Gazette Notice Voluntary 1 Buy now
25 Feb 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
13 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Sep 2019 accounts Annual Accounts 4 Buy now
01 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2018 accounts Annual Accounts 3 Buy now
04 Oct 2018 confirmation-statement Confirmation Statement With Updates 2 Buy now
04 Oct 2018 restoration Administrative Restoration Company 3 Buy now
04 Sep 2018 gazette Gazette Dissolved Compulsory 1 Buy now
19 Jun 2018 gazette Gazette Notice Compulsory 1 Buy now
12 Sep 2017 accounts Annual Accounts 4 Buy now
12 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Sep 2016 accounts Annual Accounts 4 Buy now
23 May 2016 annual-return Annual Return 3 Buy now
27 Oct 2015 accounts Annual Accounts 6 Buy now
12 Oct 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 May 2015 annual-return Annual Return 4 Buy now
01 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Mar 2015 accounts Annual Accounts 7 Buy now
02 Mar 2015 officers Termination of appointment of director (Graeme Anthony Gilroy Robson) 1 Buy now
02 Mar 2015 officers Appointment of director (Mr Anthony George Birch) 2 Buy now
02 Dec 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
12 May 2014 annual-return Annual Return 4 Buy now
05 Nov 2013 accounts Annual Accounts 6 Buy now
13 May 2013 annual-return Annual Return 4 Buy now
13 Nov 2012 accounts Annual Accounts 6 Buy now
14 May 2012 annual-return Annual Return 4 Buy now
14 May 2012 officers Termination of appointment of director (John Spiers) 1 Buy now
06 Jan 2012 accounts Annual Accounts 6 Buy now
20 Jul 2011 officers Termination of appointment of secretary (Raymond Brown) 2 Buy now
20 Jul 2011 officers Termination of appointment of director (Raymond Brown) 2 Buy now
09 May 2011 annual-return Annual Return 7 Buy now
08 Nov 2010 accounts Annual Accounts 6 Buy now
29 Apr 2010 annual-return Annual Return 6 Buy now
29 Apr 2010 officers Change of particulars for director (John Douglas Spiers) 2 Buy now
29 Apr 2010 officers Change of particulars for director (Graeme Anthony Gilroy Robson) 2 Buy now
29 Apr 2010 officers Change of particulars for director (Raymond Brown) 2 Buy now
20 Aug 2009 accounts Annual Accounts 6 Buy now
06 May 2009 annual-return Return made up to 03/04/09; full list of members 4 Buy now
31 Jan 2009 accounts Annual Accounts 6 Buy now
22 Dec 2008 officers Appointment terminated director robert wirszycz 1 Buy now
19 May 2008 annual-return Return made up to 03/04/08; no change of members 8 Buy now
05 Feb 2008 officers New director appointed 2 Buy now
30 Jan 2008 officers New director appointed 2 Buy now
30 Jan 2008 accounts Annual Accounts 7 Buy now
23 Oct 2007 address Registered office changed on 23/10/07 from: 1 wesley gate 70 queens road reading berkshire RG1 4AP 1 Buy now
27 Jun 2007 mortgage Particulars of mortgage/charge 3 Buy now
17 May 2007 annual-return Return made up to 03/04/07; full list of members 8 Buy now
23 Mar 2007 accounts Annual Accounts 7 Buy now
13 Apr 2006 annual-return Return made up to 03/04/06; full list of members 8 Buy now
13 Sep 2005 accounts Annual Accounts 7 Buy now
08 Aug 2005 annual-return Return made up to 03/04/05; full list of members 8 Buy now
19 Apr 2005 address Registered office changed on 19/04/05 from: 82 st john street london EC1M 4JN 1 Buy now
06 Dec 2004 accounts Annual Accounts 7 Buy now
20 Apr 2004 annual-return Return made up to 03/04/04; full list of members 6 Buy now
24 Jan 2004 address Registered office changed on 24/01/04 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB 1 Buy now
29 Oct 2003 accounts Annual Accounts 5 Buy now
01 Apr 2003 annual-return Return made up to 03/04/03; full list of members 7 Buy now
30 Jul 2002 capital Ad 11/07/02--------- £ si 98@1=98 £ ic 2/100 3 Buy now
30 Jul 2002 officers New director appointed 2 Buy now
30 Jul 2002 officers New secretary appointed 2 Buy now
30 Jul 2002 officers Secretary resigned 1 Buy now
03 May 2002 officers New director appointed 2 Buy now
03 May 2002 officers New secretary appointed 2 Buy now
03 May 2002 accounts Accounting reference date shortened from 30/04/03 to 31/03/03 1 Buy now
12 Apr 2002 officers Secretary resigned 1 Buy now
12 Apr 2002 officers Director resigned 1 Buy now
03 Apr 2002 incorporation Incorporation Company 17 Buy now