|
|
10 Sep 2024
|
10 Sep 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
25 Jun 2024
|
25 Jun 2024
First Gazette notice for voluntary strike-off
|
|
|
18 Jun 2024
|
18 Jun 2024
Application to strike the company off the register
|
|
|
13 Feb 2024
|
13 Feb 2024
Confirmation statement made on 13 February 2024 with no updates
|
|
|
02 Oct 2023
|
02 Oct 2023
Cessation of Ash Atalla as a person with significant control on 25 September 2023
|
|
|
02 Oct 2023
|
02 Oct 2023
Notification of Roughcut Televsion Limited as a person with significant control on 25 September 2023
|
|
|
10 May 2023
|
10 May 2023
Compulsory strike-off action has been discontinued
|
|
|
09 May 2023
|
09 May 2023
Confirmation statement made on 13 February 2023 with no updates
|
|
|
02 May 2023
|
02 May 2023
First Gazette notice for compulsory strike-off
|
|
|
24 Mar 2022
|
24 Mar 2022
Confirmation statement made on 13 February 2022 with no updates
|
|
|
14 May 2021
|
14 May 2021
Confirmation statement made on 13 February 2021 with no updates
|
|
|
05 Apr 2021
|
05 Apr 2021
Registered office address changed from 1st Floor Bedford House 125-133 Camden High Street London NW1 7JR to Bischheim House 4th Floor 19-20 Berners Street London W1T 3NW on 5 April 2021
|
|
|
25 Feb 2020
|
25 Feb 2020
Confirmation statement made on 13 February 2020 with no updates
|
|
|
22 Feb 2019
|
22 Feb 2019
Confirmation statement made on 13 February 2019 with no updates
|
|
|
25 Oct 2018
|
25 Oct 2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
|
|
|
05 Oct 2018
|
05 Oct 2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
|
|
|
05 Oct 2018
|
05 Oct 2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
|
|
|
21 Feb 2018
|
21 Feb 2018
Confirmation statement made on 13 February 2018 with no updates
|