Download leads from Nexok and grow your business. Find out more

The Favourite Media Limited

Documents

Total Documents39
Total Pages175

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off
25 July 2017Final Gazette dissolved via voluntary strike-off
9 May 2017First Gazette notice for voluntary strike-off
9 May 2017First Gazette notice for voluntary strike-off
30 April 2017Application to strike the company off the register
30 April 2017Application to strike the company off the register
12 October 2016Director's details changed for Mr Jean-Pascal Fabrice Luc Del Bano on 12 October 2016
12 October 2016Director's details changed for Mr Jean-Pascal Fabrice Luc Del Bano on 12 October 2016
5 August 2016Total exemption small company accounts made up to 31 December 2015
5 August 2016Total exemption small company accounts made up to 31 December 2015
28 July 2016Confirmation statement made on 10 July 2016 with updates
28 July 2016Confirmation statement made on 10 July 2016 with updates
5 August 2015Appointment of Mr Jean-Pascal Fabrice Luc Del Bano as a director on 12 March 2015
5 August 2015Appointment of Mr Jean-Pascal Fabrice Luc Del Bano as a director on 12 March 2015
5 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000
5 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000
15 July 2015Termination of appointment of Richard Douglas Morgan as a director on 10 July 2015
15 July 2015Termination of appointment of Richard Douglas Morgan as a director on 10 July 2015
12 May 2015Current accounting period extended from 30 June 2015 to 31 December 2015
12 May 2015Current accounting period extended from 30 June 2015 to 31 December 2015
13 March 2015Total exemption small company accounts made up to 30 June 2014
13 March 2015Total exemption small company accounts made up to 30 June 2014
9 March 2015Previous accounting period shortened from 31 July 2014 to 30 June 2014
9 March 2015Previous accounting period shortened from 31 July 2014 to 30 June 2014
17 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000
17 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000
25 October 2013Termination of appointment of Nicolas Calvarin as a director
25 October 2013Termination of appointment of Nicolas Calvarin as a director
23 October 2013Registered office address changed from 59 Victoria Road Surbiton Surrey KT6 4NQ England on 23 October 2013
23 October 2013Registered office address changed from 59 Victoria Road Surbiton Surrey KT6 4NQ England on 23 October 2013
1 August 2013Appointment of Mrs Jane Mariette Wright as a secretary
1 August 2013Appointment of Mrs Jane Mariette Wright as a secretary
31 July 2013Appointment of Mr Richard Douglas Morgan as a director
31 July 2013Appointment of Mr Richard Douglas Morgan as a director
12 July 2013Director's details changed for Mr Nicolas Calvarin on 10 July 2013
12 July 2013Director's details changed for Mr Nicolas Calvarin on 10 July 2013
10 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
10 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
10 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing