INDECALLE MEDIA LTD

07508657
UNIT 49, DERWENTSIDE BUSINESS CENTRE CONSETT BUSINESS PARK VILLA REAL CONSETT DH8 6BP

Documents

Documents
Date Category Description Pages
05 Mar 2019 gazette Gazette Dissolved Voluntary 1 Buy now
18 Dec 2018 gazette Gazette Notice Voluntary 1 Buy now
05 Dec 2018 dissolution Dissolution Application Strike Off Company 1 Buy now
13 Nov 2018 officers Appointment of director (Mrs Angela Edgar) 2 Buy now
13 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Nov 2018 officers Termination of appointment of director (Tanaporn Dowson) 1 Buy now
03 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Mar 2018 accounts Annual Accounts 3 Buy now
13 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Mar 2017 accounts Annual Accounts 3 Buy now
18 Jan 2017 officers Change of particulars for director (Miss Tanaporn Thompson) 2 Buy now
06 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Dec 2016 officers Appointment of director (Miss Tanaporn Thompson) 2 Buy now
29 Nov 2016 officers Termination of appointment of director (Claire Mcguigan) 1 Buy now
29 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Feb 2016 accounts Annual Accounts 5 Buy now
01 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Nov 2015 annual-return Annual Return 4 Buy now
31 Mar 2015 accounts Annual Accounts 5 Buy now
29 Oct 2014 annual-return Annual Return 4 Buy now
06 Jun 2014 officers Appointment of director (Miss Claire Mcguigan) 2 Buy now
06 Jun 2014 officers Termination of appointment of director (Tanaporn Thompson) 1 Buy now
06 Jun 2014 officers Termination of appointment of director (Emb Management Solutions Ltd) 1 Buy now
06 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 May 2014 officers Appointment of corporate director (Emb Management Solutions Ltd) 2 Buy now
30 May 2014 officers Appointment of director (Miss Tanaporn Thompson) 2 Buy now
30 May 2014 officers Termination of appointment of secretary (Chestnut Secretaries Ltd) 1 Buy now
30 May 2014 officers Termination of appointment of director (Claire Mcguigan) 1 Buy now
30 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jan 2014 accounts Annual Accounts 3 Buy now
29 Nov 2013 officers Change of particulars for director (Ms Claire Mcguigan) 2 Buy now
03 Oct 2013 annual-return Annual Return 5 Buy now
03 Oct 2013 address Move Registers To Registered Office Company 1 Buy now
19 Apr 2013 officers Change of particulars for corporate secretary (Chestnut Secretaries Ltd) 2 Buy now
11 Oct 2012 address Change Sail Address Company With Old Address 1 Buy now
05 Oct 2012 accounts Annual Accounts 4 Buy now
02 Oct 2012 annual-return Annual Return 5 Buy now
20 Sep 2012 officers Appointment of director (Ms Claire Mcguigan) 2 Buy now
20 Sep 2012 officers Termination of appointment of director (Pauline Wilson) 1 Buy now
20 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Feb 2012 annual-return Annual Return 5 Buy now
10 Nov 2011 officers Termination of appointment of director (Gary Anthony Robinson) 1 Buy now
10 Nov 2011 officers Appointment of director (Ms Pauline Wilson) 2 Buy now
02 Nov 2011 address Move Registers To Sail Company 2 Buy now
02 Nov 2011 address Change Sail Address Company 2 Buy now
31 Oct 2011 officers Appointment of corporate secretary (Chestnut Secretaries Ltd) 2 Buy now
31 Oct 2011 officers Termination of appointment of secretary (Eaglerising Limited) 1 Buy now
26 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Jan 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
27 Jan 2011 incorporation Incorporation Company 23 Buy now