London
W10 4QE
Director Name | Mathew Nicholls |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Ashburnham Road London NW10 5SE |
Secretary Name | Mr Robert James Forshaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Huxley Street London W10 4QE |
Registered Address | Moray House 23-31 Great Titchfield Street London W1W 7PA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
1 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2012 | Application to strike the company off the register (3 pages) |
3 January 2012 | Application to strike the company off the register (3 pages) |
22 August 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
22 August 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
19 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders Statement of capital on 2011-08-19
|
19 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders Statement of capital on 2011-08-19
|
3 November 2010 | Resolutions
|
3 November 2010 | Company name changed reverb media LTD\certificate issued on 03/11/10
|
3 November 2010 | Change of name notice (2 pages) |
3 November 2010 | Change of name notice (2 pages) |
2 November 2010 | Secretary's details changed for Robert James Forshaw on 13 July 2010 (1 page) |
2 November 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Secretary's details changed for Robert James Forshaw on 13 July 2010 (1 page) |
14 October 2010 | Previous accounting period extended from 31 July 2010 to 30 September 2010 (3 pages) |
14 October 2010 | Previous accounting period extended from 31 July 2010 to 30 September 2010 (3 pages) |
17 February 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
17 February 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
22 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
22 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
12 January 2009 | Return made up to 01/07/08; full list of members (5 pages) |
12 January 2009 | Return made up to 01/07/08; full list of members (5 pages) |
27 October 2008 | Accounts made up to 31 July 2008 (1 page) |
27 October 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from eardley house 182/184 campden hill road london W8 7AS (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from eardley house 182/184 campden hill road london W8 7AS (1 page) |
13 July 2007 | Incorporation (14 pages) |
13 July 2007 | Incorporation (14 pages) |