London
WC2N 5AP
Director Name | Mr Edward James Fitzpatrick |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Director Name | Ms Oxana Davidyuk |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 20 February 2014(2 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Director Name | Mr Mauricio Trevino Zambrano |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 20 February 2014(2 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 23 February 2015) |
Role | Finance |
Country of Residence | Switzerland |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Registered Address | 23 Northumberland Avenue London WC2N 5AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1000 at £0.001 | Oxana Davidyuk 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£49,999 |
Cash | £1 |
Current Liabilities | £50,000 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2021 | Application to strike the company off the register (3 pages) |
1 February 2021 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
6 July 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
6 December 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
1 August 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
31 May 2019 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 23 Northumberland Avenue London WC2N 5AP on 31 May 2019 (1 page) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 August 2018 | Notification of Oxana Davidyuk as a person with significant control on 20 April 2016 (2 pages) |
9 July 2018 | Director's details changed for Ms Oxana Davidyuk on 28 June 2018 (2 pages) |
22 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
7 June 2018 | Previous accounting period shortened from 30 June 2018 to 31 March 2018 (1 page) |
7 June 2018 | Registered office address changed from Verify House 12 Grange Road Alcester Warwickshire B50 4BY to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 7 June 2018 (1 page) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
1 August 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
27 March 2017 | Micro company accounts made up to 30 June 2016 (5 pages) |
27 March 2017 | Micro company accounts made up to 30 June 2016 (5 pages) |
17 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2016 | Statement of capital following an allotment of shares on 1 June 2016
|
16 September 2016 | Statement of capital following an allotment of shares on 1 June 2016
|
16 September 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-09-16
|
16 September 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-09-16
|
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
19 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2015 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to Verify House 12 Grange Road Alcester Warwickshire B50 4BY on 16 September 2015 (1 page) |
16 September 2015 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to Verify House 12 Grange Road Alcester Warwickshire B50 4BY on 16 September 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
23 February 2015 | Termination of appointment of Mauricio Trevino Zambrano as a director on 23 February 2015 (1 page) |
23 February 2015 | Appointment of Ms Oxana Davidyuk as a director on 23 February 2015 (2 pages) |
23 February 2015 | Termination of appointment of Mauricio Trevino Zambrano as a director on 23 February 2015 (1 page) |
23 February 2015 | Appointment of Ms Oxana Davidyuk as a director on 23 February 2015 (2 pages) |
18 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
8 April 2014 | Annual return made up to 22 February 2014 with a full list of shareholders (3 pages) |
8 April 2014 | Annual return made up to 22 February 2014 with a full list of shareholders (3 pages) |
3 April 2014 | Appointment of Mr Mauricio Trevino Zambrano as a director (2 pages) |
3 April 2014 | Termination of appointment of Oxana Davidyuk as a director (1 page) |
3 April 2014 | Termination of appointment of Oxana Davidyuk as a director (1 page) |
3 April 2014 | Appointment of Mr Mauricio Trevino Zambrano as a director (2 pages) |
2 April 2014 | Director's details changed for Mr Edward James Fitzpatrick on 2 April 2014 (2 pages) |
2 April 2014 | Termination of appointment of Edward Fitzpatrick as a director (1 page) |
2 April 2014 | Appointment of Oxana Davidyuk as a director (2 pages) |
2 April 2014 | Director's details changed for Mr Edward James Fitzpatrick on 2 April 2014 (2 pages) |
2 April 2014 | Registered office address changed from Avonside Grange Road Bidford-on-Avon Alcester Warwickshire B50 4BY England on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from Avonside Grange Road Bidford-on-Avon Alcester Warwickshire B50 4BY England on 2 April 2014 (1 page) |
2 April 2014 | Termination of appointment of Edward Fitzpatrick as a director (1 page) |
2 April 2014 | Registered office address changed from Avonside Grange Road Bidford-on-Avon Alcester Warwickshire B50 4BY England on 2 April 2014 (1 page) |
2 April 2014 | Director's details changed for Mr Edward James Fitzpatrick on 2 April 2014 (2 pages) |
2 April 2014 | Appointment of Oxana Davidyuk as a director (2 pages) |
13 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
13 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
21 February 2014 | Sub-division of shares on 3 February 2014 (4 pages) |
21 February 2014 | Sub-division of shares on 3 February 2014 (4 pages) |
21 February 2014 | Sub-division of shares on 3 February 2014 (4 pages) |
15 January 2014 | Registered office address changed from 30 Shepherd Street London W1J 7JJ United Kingdom on 15 January 2014 (1 page) |
15 January 2014 | Registered office address changed from 30 Shepherd Street London W1J 7JJ United Kingdom on 15 January 2014 (1 page) |
17 October 2013 | Company name changed combat media LIMITED\certificate issued on 17/10/13
|
17 October 2013 | Company name changed combat media LIMITED\certificate issued on 17/10/13
|
3 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (3 pages) |
3 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
1 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
17 January 2013 | Director's details changed for Mr Edward James Fitzpatrick on 3 January 2013 (2 pages) |
17 January 2013 | Director's details changed for Mr Edward James Fitzpatrick on 3 January 2013 (2 pages) |
17 January 2013 | Director's details changed for Mr Edward James Fitzpatrick on 3 January 2013 (2 pages) |
16 January 2013 | Registered office address changed from 12a Bruton Street London W1J 6PZ England on 16 January 2013 (1 page) |
16 January 2013 | Registered office address changed from 12a Bruton Street London W1J 6PZ England on 16 January 2013 (1 page) |
12 September 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (3 pages) |
17 June 2011 | Incorporation (22 pages) |
17 June 2011 | Incorporation (22 pages) |