26 January 2016 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
13 October 2015 | First Gazette notice for voluntary strike-off | 1 page |
---|
5 October 2015 | Application to strike the company off the register | 3 pages |
---|
16 September 2015 | Registered office address changed from Media Centre Parc Ty Glas Llanishen Cardiff CF14 5DU to 5th Floor Gloworks Heol Porth Teigr Cardiff CF10 4GA on 16 September 2015 | 1 page |
---|
16 September 2015 | Termination of appointment of Byron David Lloyd as a director on 16 September 2015 | 1 page |
---|
21 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-21 | 4 pages |
---|
21 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-21 | 4 pages |
---|
30 April 2014 | Total exemption full accounts made up to 31 July 2013 | 10 pages |
---|
23 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders - SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
| 4 pages |
---|
17 July 2013 | Registered office address changed from Media 4 Creative Unit 7 Link Trade Park Penarth Road Cardiff CF11 8TQ United Kingdom on 17 July 2013 | 1 page |
---|
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 | 7 pages |
---|
23 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders | 4 pages |
---|
1 May 2012 | Total exemption full accounts made up to 31 July 2011 | 7 pages |
---|
10 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders | 5 pages |
---|
6 July 2011 | Total exemption full accounts made up to 31 July 2010 | 7 pages |
---|
23 May 2011 | Appointment of Mr Byron David Lloyd as a director | 2 pages |
---|
20 May 2011 | Termination of appointment of Jarad Owen as a director | 1 page |
---|
25 October 2010 | Termination of appointment of Phillip Hanlon as a secretary | 1 page |
---|
25 October 2010 | Termination of appointment of Phillip Hanlon as a director | 1 page |
---|
16 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders | 6 pages |
---|
4 May 2010 | Annual return made up to 18 July 2009 with a full list of shareholders | 10 pages |
---|
15 April 2010 | Total exemption small company accounts made up to 31 July 2009 | 3 pages |
---|
21 July 2009 | Return made up to 18/07/09; full list of members | 4 pages |
---|
21 October 2008 | Particulars of a mortgage or charge / charge no: 1 | 7 pages |
---|
16 October 2008 | Ad 08/10/08\gbp si 10000@1=10000\gbp ic 20000/30000\ | 2 pages |
---|
16 October 2008 | Appointment terminated secretary matthew voisey | 1 page |
---|
16 October 2008 | Appointment terminated director stadium financial investments LIMITED | 1 page |
---|
16 October 2008 | Secretary appointed phillip hanlon | 2 pages |
---|
20 August 2008 | Director appointed phillip hanlon | 2 pages |
---|
20 August 2008 | Director appointed jarad rhys owen | 2 pages |
---|
12 August 2008 | Director appointed mark william fenwick | 2 pages |
---|
18 July 2008 | Incorporation | 13 pages |
---|