CASPIAN MEDIA LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2021-05-08 View Report
Insolvency. Liquidation in administration move to dissolution. 2021-02-08 View Report
Insolvency. Liquidation in administration progress report. 2020-09-21 View Report
Insolvency. Liquidation in administration progress report. 2020-07-24 View Report
Insolvency. Description: Insolvency:amending form AM01 - rectification order - appointment date. 2020-06-24 View Report
Insolvency. Liquidation in administration extension of period. 2020-02-28 View Report
Insolvency. Liquidation in administration progress report. 2019-09-12 View Report
Insolvency. Form attached: AM02SOA/AM02SOC. 2019-03-25 View Report
Insolvency. Liquidation administration notice deemed approval of proposals. 2019-03-12 View Report
Insolvency. Liquidation in administration proposals. 2019-03-01 View Report
Address. New address: The Shard 32 London Bridge Street London SE1 9SG. Change date: 2019-02-27. Old address: 70 Wilson Street London EC2A 2DB England. 2019-02-27 View Report
Address. Old address: Unit G4 Harbour Yard Chelsea Harbour London SW10 0XD. Change date: 2019-01-08. New address: 70 Wilson Street London EC2A 2DB. 2019-01-08 View Report
Accounts. Accounts type small. 2018-04-04 View Report
Confirmation statement. Statement with updates. 2018-02-23 View Report
Persons with significant control. Psc name: Cm Harbour Ltd. Notification date: 2017-04-13. 2018-02-23 View Report
Persons with significant control. Psc name: Caspian Media Holdings Ltd. Cessation date: 2017-04-13. 2018-02-23 View Report
Mortgage. Charge number: 5. 2017-08-11 View Report
Change of constitution. Statement of companys objects. 2017-05-05 View Report
Resolution. Description: Resolutions. 2017-05-05 View Report
Mortgage. Charge number: 2. 2017-04-24 View Report
Mortgage. Charge creation date: 2017-04-13. Charge number: 031577740006. 2017-04-20 View Report
Mortgage. Charge number: 3. 2017-04-04 View Report
Mortgage. Charge number: 4. 2017-03-27 View Report
Confirmation statement. Statement with updates. 2017-03-02 View Report
Accounts. Accounts type full. 2017-02-16 View Report
Officers. Termination date: 2016-09-16. Officer name: Ian Gerrard. 2016-09-21 View Report
Accounts. Accounts type full. 2016-03-29 View Report
Annual return. With made up date full list shareholders. 2016-02-23 View Report
Officers. Officer name: Rachel Clare Stanhope. Termination date: 2015-09-11. 2015-09-22 View Report
Officers. Appointment date: 2015-09-11. Officer name: Miss Sarah Jane Woollett. 2015-09-22 View Report
Officers. Officer name: Miss Sarah Jane Woollett. Appointment date: 2015-09-11. 2015-09-22 View Report
Officers. Termination date: 2015-09-11. Officer name: Rachel Stanhope. 2015-09-22 View Report
Annual return. With made up date full list shareholders. 2015-02-20 View Report
Accounts. Accounts type full. 2014-12-15 View Report
Miscellaneous. Description: Aud res 519. 2014-07-15 View Report
Annual return. With made up date full list shareholders. 2014-02-12 View Report
Accounts. Accounts type full. 2013-12-13 View Report
Officers. Officer name: Stuart Rock. 2013-09-27 View Report
Officers. Officer name: Matthew Rock. 2013-09-27 View Report
Annual return. With made up date full list shareholders. 2013-02-12 View Report
Accounts. Accounts type full. 2013-02-05 View Report
Officers. Officer name: Mrs Rachel Stanhope. 2012-05-17 View Report
Annual return. With made up date full list shareholders. 2012-02-15 View Report
Officers. Officer name: Mrs Rachel Stanhope. 2012-02-15 View Report
Officers. Officer name: Mrs Rachel Stanhope. 2012-02-15 View Report
Accounts. Accounts type full. 2012-02-01 View Report
Address. Change date: 2011-12-20. Old address: , 198 Kings Road, London, SW3 5XP. 2011-12-20 View Report
Officers. Officer name: Ciaran Jennings. 2011-10-10 View Report
Officers. Officer name: Kate Andrews. 2011-09-21 View Report