|
|
30 Oct 2025
|
30 Oct 2025
Progress report in a winding up by the court
|
|
|
23 Apr 2025
|
23 Apr 2025
Appointment of a liquidator
|
|
|
02 Nov 2024
|
02 Nov 2024
Progress report in a winding up by the court
|
|
|
19 Oct 2023
|
19 Oct 2023
Progress report in a winding up by the court
|
|
|
08 Nov 2022
|
08 Nov 2022
Progress report in a winding up by the court
|
|
|
02 Nov 2021
|
02 Nov 2021
Progress report in a winding up by the court
|
|
|
13 Nov 2020
|
13 Nov 2020
Progress report in a winding up by the court
|
|
|
26 Aug 2020
|
26 Aug 2020
Notice of removal of liquidator by court
|
|
|
04 Dec 2019
|
04 Dec 2019
Notice of removal of liquidator by court
|
|
|
04 Dec 2019
|
04 Dec 2019
Appointment of a liquidator
|
|
|
08 Oct 2019
|
08 Oct 2019
Progress report in a winding up by the court
|
|
|
10 Jul 2019
|
10 Jul 2019
Appointment of a liquidator
|
|
|
10 Jul 2019
|
10 Jul 2019
Notice of removal of liquidator by court
|
|
|
17 Jan 2019
|
17 Jan 2019
Establishment of creditors or liquidation committee
|
|
|
21 Sep 2018
|
21 Sep 2018
Registered office address changed from Round Foundry Media Centre Foundry Street Leeds LS11 5QP England to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 21 September 2018
|
|
|
20 Sep 2018
|
20 Sep 2018
Appointment of a liquidator
|
|
|
22 Jun 2018
|
22 Jun 2018
Order of court to wind up
|
|
|
31 Aug 2017
|
31 Aug 2017
Confirmation statement made on 20 August 2017 with no updates
|
|
|
01 Sep 2016
|
01 Sep 2016
Confirmation statement made on 20 August 2016 with updates
|
|
|
09 Aug 2016
|
09 Aug 2016
Registered office address changed from 145-157 st John Street London EC1V 4PW to Round Foundry Media Centre Foundry Street Leeds LS11 5QP on 9 August 2016
|
|
|
20 May 2016
|
20 May 2016
Statement of capital following an allotment of shares on 31 August 2015
|
|
|
11 May 2016
|
11 May 2016
Termination of appointment of Richard Anthony Corps as a director on 5 May 2016
|
|
|
17 Sep 2015
|
17 Sep 2015
Annual return made up to 20 August 2015 with full list of shareholders
|