PHILIP EVANS MEDIA LIMITED

05347598
UNIT 3 ST MICHAEL'S BUSINESS CENTRE CHURCH STREET LYME REGIS DT7 3DB

Documents

Documents
Date Category Description Pages
30 May 2017 gazette Gazette Dissolved Voluntary 1 Buy now
10 Jul 2015 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
05 May 2015 gazette Gazette Notice Voluntary 1 Buy now
16 Oct 2014 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
26 Aug 2014 gazette Gazette Notice Voluntary 1 Buy now
07 Feb 2014 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
07 Jan 2014 gazette Gazette Notice Voluntary 1 Buy now
24 May 2013 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
19 Mar 2013 gazette Gazette Notice Voluntary 1 Buy now
06 Mar 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
29 Jun 2012 accounts Annual Accounts 4 Buy now
03 May 2012 annual-return Annual Return 4 Buy now
01 Jul 2011 accounts Annual Accounts 4 Buy now
28 Feb 2011 annual-return Annual Return 4 Buy now
28 Feb 2011 officers Change of particulars for director (Philip Neil Evans) 2 Buy now
28 Feb 2011 officers Change of particulars for secretary (Jacqueline Anne Evans) 2 Buy now
06 Sep 2010 accounts Annual Accounts 3 Buy now
28 Apr 2010 annual-return Annual Return 19 Buy now
22 May 2009 annual-return Return made up to 31/01/09; full list of members 5 Buy now
17 Nov 2008 accounts Annual Accounts 2 Buy now
17 Nov 2008 accounts Annual Accounts 2 Buy now
17 Nov 2008 annual-return Return made up to 31/01/08; full list of members 7 Buy now
31 Mar 2008 address Registered office changed on 31/03/2008 from 57-58 broad street lyme regis dorset DT7 3QF 1 Buy now
29 Apr 2007 accounts Annual Accounts 1 Buy now
29 Apr 2007 annual-return Return made up to 31/01/07; full list of members 6 Buy now
31 May 2006 accounts Annual Accounts 1 Buy now
20 Apr 2006 annual-return Return made up to 31/01/06; full list of members 6 Buy now
15 Mar 2006 change-of-name Certificate Change Of Name Company 2 Buy now
15 Nov 2005 accounts Accounting reference date shortened from 31/01/06 to 30/09/05 1 Buy now
09 Jul 2005 officers New director appointed 2 Buy now
09 Jul 2005 officers New secretary appointed 2 Buy now
14 Apr 2005 change-of-name Certificate Change Of Name Company 2 Buy now
07 Feb 2005 officers Secretary resigned 1 Buy now
07 Feb 2005 officers Director resigned 1 Buy now
07 Feb 2005 address Registered office changed on 07/02/05 from: suite 18, folkestone enterprise centre shearway business park shearway road, folkestone kent CT19 4RH 1 Buy now
31 Jan 2005 incorporation Incorporation Company 12 Buy now