E-POST MEDIA LIMITED

05320903
3 FIELD COURT GRAY'S INN LONDON WC1R 5EF

Documents

Documents
Date Category Description Pages
28 Aug 2024 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
08 Aug 2024 insolvency Liquidation In Administration Proposals 45 Buy now
08 Aug 2024 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 11 Buy now
05 Jul 2024 mortgage Statement of satisfaction of a charge 4 Buy now
19 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
19 Jun 2024 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
01 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2023 accounts Annual Accounts 10 Buy now
03 Jan 2023 accounts Annual Accounts 13 Buy now
17 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2021 accounts Annual Accounts 11 Buy now
25 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
30 Mar 2021 accounts Annual Accounts 9 Buy now
27 Aug 2020 mortgage Registration of a charge 12 Buy now
26 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2020 mortgage Statement of satisfaction of a charge 1 Buy now
22 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jul 2019 officers Appointment of director (Mr Marcus Ashley Grant Bayley) 2 Buy now
14 Jun 2019 accounts Annual Accounts 8 Buy now
26 Mar 2019 accounts Annual Accounts 8 Buy now
11 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
15 Jan 2019 mortgage Registration of a charge 23 Buy now
21 Dec 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2018 accounts Annual Accounts 10 Buy now
21 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
22 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
22 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
22 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
19 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
19 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
05 May 2017 mortgage Registration of a charge 26 Buy now
05 Jan 2017 accounts Annual Accounts 7 Buy now
10 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jan 2016 accounts Annual Accounts 9 Buy now
23 Sep 2015 capital Notice of cancellation of shares 4 Buy now
19 Aug 2015 capital Return of purchase of own shares 3 Buy now
12 Aug 2015 annual-return Annual Return 5 Buy now
10 Aug 2015 officers Termination of appointment of secretary (Neil Spencer-Cook) 1 Buy now
10 Aug 2015 officers Termination of appointment of secretary (Neil Spencer-Cook) 1 Buy now
02 Jul 2015 mortgage Registration of a charge 24 Buy now
05 Jan 2015 accounts Annual Accounts 8 Buy now
02 Dec 2014 officers Termination of appointment of director (Joanna Clare Beighton) 1 Buy now
12 Aug 2014 annual-return Annual Return 7 Buy now
06 Jan 2014 annual-return Annual Return 7 Buy now
20 Dec 2013 accounts Annual Accounts 9 Buy now
10 Jul 2013 officers Appointment of secretary (Mr Neil Spencer-Cook) 1 Buy now
10 Jul 2013 officers Termination of appointment of secretary (Krystyna Rogerson) 1 Buy now
10 Jan 2013 annual-return Annual Return 8 Buy now
06 Jan 2013 accounts Annual Accounts 8 Buy now
01 Aug 2012 mortgage Particulars of a mortgage or charge 6 Buy now
01 Aug 2012 mortgage Particulars of a mortgage or charge 6 Buy now
21 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Feb 2012 officers Change of particulars for director (John Eric Rogerson) 2 Buy now
07 Feb 2012 officers Appointment of secretary (Mrs Krystyna Janina Rogerson) 2 Buy now
07 Feb 2012 officers Termination of appointment of secretary (John Rogerson) 1 Buy now
19 Jan 2012 annual-return Annual Return 8 Buy now
23 Nov 2011 accounts Annual Accounts 8 Buy now
12 Jan 2011 annual-return Annual Return 8 Buy now
12 Jan 2011 officers Appointment of director (Ms Joanna Clare Beighton) 2 Buy now
30 Dec 2010 accounts Annual Accounts 8 Buy now
26 Jan 2010 accounts Annual Accounts 8 Buy now
26 Jan 2010 annual-return Annual Return 6 Buy now
26 Jan 2010 officers Change of particulars for director (Richard Scott Taylor) 2 Buy now
26 Jan 2010 officers Change of particulars for director (John Eric Rogerson) 2 Buy now
26 Jan 2010 officers Change of particulars for director (Alan Jones) 2 Buy now
26 Jan 2010 officers Termination of appointment of director (Gareth Griffiths) 1 Buy now
06 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 5 3 Buy now
03 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
16 Apr 2009 officers Appointment terminated director adrian brindle 1 Buy now
08 Jan 2009 annual-return Return made up to 23/12/08; full list of members 6 Buy now
08 Jan 2009 address Location of debenture register 1 Buy now
08 Jan 2009 address Location of register of members 1 Buy now
08 Jan 2009 officers Secretary's change of particulars / john rogerson / 24/12/2007 1 Buy now
08 Jan 2009 officers Director's change of particulars / richard taylor / 24/12/2007 1 Buy now
12 Nov 2008 accounts Annual Accounts 7 Buy now
22 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
22 Jan 2008 annual-return Return made up to 23/12/07; full list of members 4 Buy now
22 Jan 2008 address Location of register of members 1 Buy now
22 Jan 2008 address Registered office changed on 22/01/08 from: 5TH floor 74 newman street london W1T 3EL 1 Buy now
22 Jan 2008 address Location of debenture register 1 Buy now
22 Jan 2008 officers Director's particulars changed 1 Buy now
01 Dec 2007 accounts Annual Accounts 7 Buy now
22 Nov 2007 mortgage Particulars of mortgage/charge 3 Buy now
22 Nov 2007 mortgage Particulars of mortgage/charge 3 Buy now
01 Jun 2007 address Registered office changed on 01/06/07 from: 58 mornington crescent cranford middlesex TW5 9SS 1 Buy now
26 Apr 2007 officers New director appointed 2 Buy now
13 Apr 2007 officers New director appointed 2 Buy now
10 Apr 2007 officers Director resigned 1 Buy now
20 Mar 2007 officers New director appointed 2 Buy now
01 Feb 2007 annual-return Return made up to 23/12/06; full list of members 8 Buy now
17 Oct 2006 accounts Annual Accounts 5 Buy now
09 Feb 2006 annual-return Return made up to 23/12/05; full list of members 7 Buy now
05 Oct 2005 accounts Accounting reference date extended from 31/12/05 to 31/03/06 1 Buy now
15 Jul 2005 capital Ad 20/06/05--------- £ si 25@1=25 £ ic 100/125 2 Buy now
15 Jul 2005 capital Nc inc already adjusted 20/06/05 1 Buy now
15 Jul 2005 resolution Resolution 2 Buy now
04 Apr 2005 officers New director appointed 1 Buy now