AUGUST DIGITAL MEDIA LIMITED

Pembroke Building Kensington Village Pembroke Building Kensington Village, London, W14 8DG
StatusDISSOLVED
Company No.07891381
CategoryPrivate Limited Company
Incorporated23 Dec 2011
Age12 years, 6 months, 12 days
JurisdictionEngland Wales
Dissolution23 Oct 2018
Years5 years, 8 months, 12 days

SUMMARY

AUGUST DIGITAL MEDIA LIMITED is an dissolved private limited company with number 07891381. It was incorporated 12 years, 6 months, 12 days ago, on 23 December 2011 and it was dissolved 5 years, 8 months, 12 days ago, on 23 October 2018. The company address is Pembroke Building Kensington Village Pembroke Building Kensington Village, London, W14 8DG.



Company Fillings

Gazette dissolved voluntary

Date: 23 Oct 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Aug 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Jul 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2017

Action Date: 23 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jun 2017

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Nicola Raj

Appointment date: 2017-06-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jan 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Raj Basran

Termination date: 2017-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2017

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Garreaud

Termination date: 2016-12-05

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 23 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Damasse

Termination date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change account reference date company current extended

Date: 16 Feb 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2016-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2015

Action Date: 23 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2015

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marc Damasse

Appointment date: 2015-10-27

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2015

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Paul Ducat

Termination date: 2015-10-27

Documents

View document PDF

Resolution

Date: 29 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ann Garreaud

Appointment date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2015

Action Date: 16 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-16

Old address: Zetland House Scrutton Street London England EC2A 4HJ

New address: Pembroke Building Kensington Village Avonmore Road London W14 8DG

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Oct 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2015-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Joanne Munis

Appointment date: 2015-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Raj Basran

Appointment date: 2015-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steven Andrew Hunter

Termination date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Andrew Hunter

Termination date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Lonergan

Termination date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Guy Wieynk

Appointment date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Paul Ducat

Appointment date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2014

Action Date: 23 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2014

Action Date: 23 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2013

Action Date: 23 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-23

Documents

View document PDF

Change person secretary company with change date

Date: 03 Jan 2012

Action Date: 03 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-01-03

Officer name: Mr Steven Andrew Hunter

Documents

View document PDF

Appoint person director company with name

Date: 03 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Lonergan

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Jan 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA01

Made up date: 2012-12-31

New date: 2012-07-31

Documents

View document PDF

Incorporation company

Date: 23 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALLANTYNE ESTATES LTD

MONCRIEFF HOUSE,PAISLEY,PA3 2BE

Number:SC411142
Status:ACTIVE
Category:Private Limited Company

DIALWRAP LIMITED

SEAWYND COTTAGE SEA WYND,LONGNIDDRY,EH32 0SD

Number:SC165075
Status:ACTIVE
Category:Private Limited Company

ISLAMIC HOLIDAYS LIMITED

436 COVENTRY ROAD, SMALL HEATH,WEST MIDLANDS,B10 0UG

Number:05714546
Status:ACTIVE
Category:Private Limited Company

LITTLE DRUNK LIMITED

11 FROGNAL PARADE,FINCHLEY ROAD,NW3 5HH

Number:11858799
Status:ACTIVE
Category:Private Limited Company

MICKEY FOODS LTD

12E CHATSWORTH ROAD,LONDON,E5 0LP

Number:08900048
Status:ACTIVE
Category:Private Limited Company

SKY HOME SOLUTIONS LTD

24 ROWALLEN PARADE GREEN LANE,ESSEX,RM8 1XU

Number:11429347
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source