COBALT MEDIA CAPITAL LIMITED - LONDON


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

Description Filing date
Gazette. Gazette dissolved compulsory. 2023-07-25 View Report
Dissolution. Dissolved compulsory strike off suspended. 2021-05-14 View Report
Gazette. Gazette notice compulsory. 2021-04-06 View Report
Mortgage. Charge number: 048238470010. Charge creation date: 2020-01-20. 2020-01-22 View Report
Mortgage. Charge number: 048238470009. Charge creation date: 2019-12-31. 2020-01-15 View Report
Officers. Officer name: Geoffrey Richard Webb. Termination date: 2019-12-10. 2019-12-11 View Report
Officers. Termination date: 2019-12-10. Officer name: Geoffrey Richard Webb. 2019-12-11 View Report
Officers. Termination date: 2019-11-01. Officer name: Toby Mccathie. 2019-11-04 View Report
Accounts. Accounts type small. 2019-10-08 View Report
Confirmation statement. Statement with no updates. 2019-06-27 View Report
Accounts. Accounts type small. 2018-12-27 View Report
Address. Change date: 2018-12-19. New address: 151 Shaftesbury Avenue London WC2H 8AL. Old address: 19-21 Heddon Street London W1B 4BG. 2018-12-19 View Report
Accounts. Change account reference date company previous shortened. 2018-12-19 View Report
Gazette. Gazette filings brought up to date. 2018-09-29 View Report
Confirmation statement. Statement with no updates. 2018-09-28 View Report
Officers. Officer name: Mr Erick Kwak. Appointment date: 2018-06-26. 2018-09-24 View Report
Officers. Appointment date: 2018-06-26. Officer name: Mr Toby Mccathie. 2018-09-23 View Report
Accounts. Change account reference date company current shortened. 2018-09-23 View Report
Officers. Termination date: 2018-06-26. Officer name: John Reed Schmidt. 2018-09-23 View Report
Gazette. Gazette notice compulsory. 2018-09-11 View Report
Accounts. Accounts type full. 2017-12-29 View Report
Mortgage. Charge number: 048238470007. 2017-09-05 View Report
Mortgage. Charge creation date: 2017-07-28. Charge number: 048238470008. 2017-08-08 View Report
Incorporation. Memorandum articles. 2017-08-03 View Report
Resolution. Description: Resolutions. 2017-08-03 View Report
Change of constitution. Statement of companys objects. 2017-08-03 View Report
Mortgage. Charge number: 4. 2017-08-01 View Report
Mortgage. Charge number: 048238470006. 2017-08-01 View Report
Mortgage. Charge number: 3. 2017-08-01 View Report
Mortgage. Charge number: 5. 2017-08-01 View Report
Confirmation statement. Statement with updates. 2017-07-18 View Report
Persons with significant control. Psc name: Content Media Corporation Worldwide Limited. Notification date: 2017-05-01. 2017-07-18 View Report
Accounts. Accounts type full. 2017-01-06 View Report
Annual return. With made up date full list shareholders. 2016-06-27 View Report
Accounts. Accounts type full. 2016-01-08 View Report
Annual return. With made up date full list shareholders. 2015-08-03 View Report
Officers. Officer name: Mr John Reed Schmidt. Change date: 2015-08-02. 2015-08-03 View Report
Accounts. Accounts type full. 2014-11-24 View Report
Annual return. With made up date full list shareholders. 2014-06-25 View Report
Accounts. Accounts type full. 2013-11-01 View Report
Annual return. With made up date full list shareholders. 2013-07-02 View Report
Mortgage. Charge number: 048238470007. 2013-06-24 View Report
Mortgage. Charge number: 048238470006. 2013-06-19 View Report
Accounts. Accounts type full. 2012-10-26 View Report
Accounts. Accounts type full. 2012-10-23 View Report
Gazette. Gazette filings brought up to date. 2012-08-25 View Report
Annual return. With made up date full list shareholders. 2012-08-24 View Report
Officers. Officer name: Geoffrey Richard Webb. Change date: 2011-11-01. 2012-08-24 View Report
Officers. Change date: 2011-11-01. Officer name: Geoffrey Richard Webb. 2012-08-24 View Report
Dissolution. Dissolved compulsory strike off suspended. 2012-05-24 View Report