8 X 4 MEDIA LIMITED

04571597
DARWIN HOUSE 7 KIDDERMINSTER ROAD BROMSGROVE WORCESTERSHIRE B61 7JJ

Documents

Documents
Date Category Description Pages
14 Jul 2021 gazette Gazette Dissolved Liquidation 1 Buy now
14 Apr 2021 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 20 Buy now
20 May 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
09 Apr 2019 insolvency Liquidation Disclaimer Notice 5 Buy now
08 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
04 Apr 2019 insolvency Liquidation Voluntary Statement Of Affairs 10 Buy now
04 Apr 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
04 Apr 2019 resolution Resolution 1 Buy now
18 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2018 accounts Annual Accounts 5 Buy now
18 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2017 accounts Annual Accounts 7 Buy now
18 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Aug 2016 accounts Annual Accounts 7 Buy now
06 Nov 2015 annual-return Annual Return 3 Buy now
09 Jul 2015 accounts Annual Accounts 6 Buy now
06 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 May 2015 officers Termination of appointment of secretary (Fay Hatcher) 1 Buy now
12 Nov 2014 annual-return Annual Return 4 Buy now
12 Nov 2014 officers Change of particulars for director (Mr Guy Paul Hatcher) 2 Buy now
12 Nov 2014 officers Change of particulars for secretary (Fay Hatcher) 1 Buy now
13 Aug 2014 accounts Annual Accounts 6 Buy now
13 Nov 2013 annual-return Annual Return 5 Buy now
03 Sep 2013 accounts Annual Accounts 7 Buy now
18 Oct 2012 annual-return Annual Return 5 Buy now
08 Aug 2012 accounts Annual Accounts 7 Buy now
07 Jul 2012 mortgage Particulars of a mortgage or charge 10 Buy now
15 Nov 2011 annual-return Annual Return 5 Buy now
01 Aug 2011 accounts Annual Accounts 7 Buy now
12 Nov 2010 annual-return Annual Return 5 Buy now
08 Jul 2010 accounts Annual Accounts 6 Buy now
01 Dec 2009 annual-return Annual Return 5 Buy now
01 Dec 2009 address Move Registers To Sail Company 1 Buy now
01 Dec 2009 address Change Sail Address Company 1 Buy now
01 Dec 2009 officers Change of particulars for director (Guy Paul Hatcher) 2 Buy now
10 Aug 2009 accounts Annual Accounts 6 Buy now
09 Dec 2008 annual-return Return made up to 18/10/08; full list of members 3 Buy now
05 Aug 2008 accounts Annual Accounts 6 Buy now
20 Dec 2007 annual-return Return made up to 18/10/07; full list of members 2 Buy now
11 Sep 2007 accounts Annual Accounts 6 Buy now
20 Dec 2006 annual-return Return made up to 18/10/06; full list of members 2 Buy now
04 Oct 2006 accounts Annual Accounts 6 Buy now
05 Sep 2006 officers Director's particulars changed 1 Buy now
05 Sep 2006 address Registered office changed on 05/09/06 from: 31 wetherby way, paddock lane stratford upon avon warwickshire CV37 9LU 1 Buy now
20 Oct 2005 annual-return Return made up to 18/10/05; full list of members 2 Buy now
29 Sep 2005 accounts Annual Accounts 6 Buy now
27 Jan 2005 annual-return Return made up to 24/10/04; full list of members 6 Buy now
25 Oct 2004 accounts Accounting reference date extended from 31/10/04 to 30/11/04 1 Buy now
10 Sep 2004 accounts Annual Accounts 6 Buy now
19 Dec 2003 annual-return Return made up to 24/10/03; full list of members 6 Buy now
25 Nov 2002 officers New director appointed 2 Buy now
25 Nov 2002 officers New secretary appointed 2 Buy now
28 Oct 2002 officers Secretary resigned 1 Buy now
28 Oct 2002 officers Director resigned 1 Buy now
24 Oct 2002 incorporation Incorporation Company 12 Buy now