221-227 High Street
Oprington
Kent
BR6 0NZ
Director Name | Mr Antony James Wood |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2015(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 1-2 Lorenzo Street London WC1X 9DJ |
Registered Address | 1-2 Lorenzo Street Kings Cross London WC1X 9DJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
18 December 2015 | Delivered on: 22 December 2015 Persons entitled: Armageddon Media Limited Classification: A registered charge Outstanding |
---|
5 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2019 | Application to strike the company off the register (3 pages) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
25 July 2018 | Change of details for Armageddon Media Limited as a person with significant control on 8 November 2017 (2 pages) |
15 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
31 August 2017 | Notification of Armageddon Media Limited as a person with significant control on 27 October 2016 (2 pages) |
31 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
31 August 2017 | Notification of Armageddon Media Limited as a person with significant control on 27 October 2016 (2 pages) |
30 August 2017 | Withdrawal of a person with significant control statement on 30 August 2017 (2 pages) |
30 August 2017 | Withdrawal of a person with significant control statement on 30 August 2017 (2 pages) |
4 May 2017 | Total exemption full accounts made up to 31 August 2016 (9 pages) |
4 May 2017 | Total exemption full accounts made up to 31 August 2016 (9 pages) |
9 March 2017 | Satisfaction of charge 097424040001 in full (1 page) |
9 March 2017 | Satisfaction of charge 097424040001 in full (1 page) |
1 December 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
22 December 2015 | Registration of charge 097424040001, created on 18 December 2015 (26 pages) |
22 December 2015 | Registration of charge 097424040001, created on 18 December 2015 (26 pages) |
20 August 2015 | Incorporation Statement of capital on 2015-08-20
|
20 August 2015 | Incorporation Statement of capital on 2015-08-20
|