POQ MEDIA LTD

09678915
1 PHILLOWS BARNS HAMMOND ROAD CHELMSFORD ESSEX CM3 4BG

Documents

Documents
Date Category Description Pages
22 Feb 2022 gazette Gazette Dissolved Compulsory 1 Buy now
08 Jan 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
30 Nov 2021 gazette Gazette Notice Compulsory 1 Buy now
12 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2019 accounts Annual Accounts 8 Buy now
07 Aug 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2019 accounts Annual Accounts 5 Buy now
27 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jun 2018 officers Termination of appointment of director (Jonathan Peter Shaw Hodge) 1 Buy now
26 Jun 2018 officers Termination of appointment of secretary (Jolanta Bieda) 1 Buy now
26 Jun 2018 officers Appointment of director (Mr Vincent Whelan) 2 Buy now
18 Dec 2017 accounts Annual Accounts 2 Buy now
17 May 2017 accounts Annual Accounts 2 Buy now
12 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 May 2017 officers Appointment of secretary (Jolanta Bieda) 2 Buy now
11 May 2017 officers Termination of appointment of secretary (Venetia Caroline Carpenter) 1 Buy now
27 Feb 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
06 Feb 2017 officers Termination of appointment of director (Paul Martin Marston) 1 Buy now
02 Dec 2016 mortgage Registration of a charge 56 Buy now
14 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Sep 2016 officers Appointment of secretary (Miss Venetia Caroline Carpenter) 2 Buy now
02 Sep 2016 officers Appointment of director (Mr Paul Martin Marston) 2 Buy now
01 Sep 2016 mortgage Registration of a charge 48 Buy now
06 Aug 2016 officers Termination of appointment of director (Dominic Justin Brookman) 1 Buy now
06 Aug 2016 officers Termination of appointment of secretary (Dominic Brookman) 1 Buy now
05 Aug 2016 officers Appointment of director (Mr Jonathan Peter Shaw Hodge) 2 Buy now
06 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Apr 2016 annual-return Annual Return 4 Buy now
24 Mar 2016 change-of-name Certificate Change Of Name Company 3 Buy now
09 Jul 2015 incorporation Incorporation Company 27 Buy now