ASHMED MEDIA PLC

7 St John'S Road, Harrow, HA1 2EY, Middlesex
StatusDISSOLVED
Company No.07999381
CategoryPrivate Limited Company
Incorporated21 Mar 2012
Age12 years, 2 months, 17 days
JurisdictionEngland Wales
Dissolution14 Apr 2015
Years9 years, 1 month, 23 days

SUMMARY

ASHMED MEDIA PLC is an dissolved private limited company with number 07999381. It was incorporated 12 years, 2 months, 17 days ago, on 21 March 2012 and it was dissolved 9 years, 1 month, 23 days ago, on 14 April 2015. The company address is 7 St John'S Road, Harrow, HA1 2EY, Middlesex.



Company Fillings

Gazette dissolved compulsory

Date: 14 Apr 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 30 Dec 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2014

Action Date: 21 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-21

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Apr 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2014

Action Date: 05 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Enrique Julian Joseph Bernard Lopez De Mesa

Termination date: 2013-12-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Mar 2014

Action Date: 05 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Evelin Weber

Termination date: 2013-12-05

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jan 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Apr 2013

Action Date: 21 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-21

Documents

View document PDF

Move registers to sail company

Date: 16 Apr 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 16 Apr 2013

Category: Address

Type: AD02

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2013

Action Date: 07 Mar 2013

Category: Capital

Type: SH01

Capital : 506,000 GBP

Date: 2013-03-07

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2013

Action Date: 28 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-02-28

Officer name: Mr Enrique Julian Joseph Bernard Lopez De Mesa

Documents

View document PDF

Resolution

Date: 01 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate re registration private to public limited company

Date: 01 Feb 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERT5

Documents

View document PDF

Re registration memorandum articles

Date: 01 Feb 2013

Category: Incorporation

Type: MAR

Documents

View document PDF

Reregistration private to public company

Date: 01 Feb 2013

Category: Change-of-name

Type: RR01

Documents

View document PDF

Accounts balance sheet

Date: 01 Feb 2013

Category: Accounts

Type: BS

Documents

View document PDF

Auditors report

Date: 01 Feb 2013

Category: Auditors

Type: AUDR

Documents

View document PDF

Auditors statement

Date: 01 Feb 2013

Category: Auditors

Type: AUDS

Documents

View document PDF

Resolution

Date: 31 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 31 Jan 2013

Action Date: 15 Nov 2012

Category: Capital

Type: SH01

Capital : 56,000 GBP

Date: 2012-11-15

Documents

View document PDF

Capital alter shares subdivision

Date: 31 Jan 2013

Action Date: 15 Nov 2012

Category: Capital

Type: SH02

Date: 2012-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2012

Action Date: 15 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Patrick Fawcett

Appointment date: 2012-11-15

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 29 Nov 2012

Action Date: 15 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Congress Company Secretarial Services Ltd

Appointment date: 2012-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2012

Action Date: 15 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony William Mottram

Termination date: 2012-11-15

Documents

View document PDF

Incorporation company

Date: 21 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOLAND HOLDINGS LIMITED

49 NORTHUMBERLAND STREET,,EH3 6JJ

Number:SC090936
Status:ACTIVE
Category:Private Limited Company

ENTRANCE EXAM SCHOOL LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:11203153
Status:ACTIVE
Category:Private Limited Company

JMH RISK MANAGEMENT LTD

116 MANOO ROAD,ENNISKILLEN,BT93 1LY

Number:NI609129
Status:ACTIVE
Category:Private Limited Company

MAGIC HAT DIGIT PRODUCTIONS LTD

COACH HOUSE BLAENCLYDACH STREET,CARDIFF,CF11 7BB

Number:09522866
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MAPA SPONTEX UK LIMITED

BERKELEY BUSINESS PARK,WORCESTER,WR4 9ZS

Number:01372811
Status:ACTIVE
Category:Private Limited Company

PSM FITNESS LTD

112 OLYMPIC WAY,HINCKLEY,LE10 1ES

Number:09199500
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source