LONDINIUM MEDIA MANAGEMENT LIMITED

05503536
JUPITER HOUSE THE DRIVE WARLEY HILL BUSINESS PARK BRENTWOOD CM13 3BE

Documents

Documents
Date Category Description Pages
21 Apr 2013 gazette Gazette Dissolved Liquidation 1 Buy now
21 Jan 2013 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
19 Nov 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
11 May 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
14 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Nov 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
12 May 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
04 Nov 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
27 Oct 2009 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
27 Oct 2009 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
27 Oct 2009 resolution Resolution 1 Buy now
17 Oct 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Oct 2009 officers Termination of appointment of secretary (Saturn Registrars Limited) 1 Buy now
05 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Aug 2009 officers Appointment Terminated Director tamer hassan 1 Buy now
18 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
01 Oct 2008 accounts Annual Accounts 6 Buy now
26 Sep 2008 annual-return Return made up to 08/07/08; full list of members 3 Buy now
11 Feb 2008 officers New director appointed 2 Buy now
01 Oct 2007 annual-return Return made up to 08/07/07; full list of members 2 Buy now
06 Sep 2007 officers New secretary appointed 2 Buy now
06 Sep 2007 officers Director resigned 1 Buy now
08 Aug 2007 officers Secretary resigned 1 Buy now
08 Jun 2007 address Registered office changed on 08/06/07 from: 1 kings avenue london N21 3NA 1 Buy now
16 May 2007 accounts Annual Accounts 1 Buy now
04 Oct 2006 officers New director appointed 2 Buy now
08 Sep 2006 annual-return Return made up to 08/07/06; full list of members 8 Buy now
08 Sep 2006 officers Secretary resigned 1 Buy now
02 May 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
24 Mar 2006 address Registered office changed on 24/03/06 from: 1 kinnerton place north kinnerton street london SW1X 8EY 1 Buy now
24 Mar 2006 officers Secretary resigned 1 Buy now
24 Mar 2006 officers New secretary appointed 1 Buy now
28 Dec 2005 officers New secretary appointed;new director appointed 2 Buy now
15 Dec 2005 officers New secretary appointed 2 Buy now
12 Dec 2005 resolution Resolution 11 Buy now
09 Dec 2005 officers Secretary resigned 1 Buy now
09 Dec 2005 officers Director resigned 1 Buy now
09 Dec 2005 address Registered office changed on 09/12/05 from: 312B high street orpington kent BR6 0NG 1 Buy now
08 Jul 2005 incorporation Incorporation Company 14 Buy now