POPKORN MEDIA LIMITED - LONDON


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

Description Filing date
Insolvency. Liquidation voluntary creditors return of final meeting. 2022-06-10 View Report
Insolvency. Brought down date: 2021-04-23. 2022-03-02 View Report
Resolution. Description: Resolutions. 2022-01-10 View Report
Insolvency. Brought down date: 2020-04-23. 2020-08-11 View Report
Insolvency. Brought down date: 2019-04-23. 2019-07-17 View Report
Insolvency. Liquidation disclaimer notice. 2018-06-27 View Report
Address. New address: 3 Field Court London WC1R 5EF. Change date: 2018-06-22. Old address: C/O Williams & Co, 8/10 South Street, Epsom Surrey KT18 7PF. 2018-06-22 View Report
Insolvency. Liquidation voluntary statement of affairs. 2018-06-18 View Report
Accounts. Accounts type total exemption full. 2018-05-29 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2018-05-23 View Report
Accounts. Accounts type total exemption full. 2017-09-28 View Report
Confirmation statement. Statement with updates. 2017-08-17 View Report
Persons with significant control. Change date: 2017-04-20. Psc name: Mr Rory John Campbell-Wheeler. 2017-08-17 View Report
Persons with significant control. Psc name: Colin Moxon. Cessation date: 2017-04-20. 2017-08-17 View Report
Officers. Officer name: Colin Moxon. Termination date: 2017-04-20. 2017-06-14 View Report
Officers. Officer name: Colin Moxon. Termination date: 2017-04-20. 2017-06-14 View Report
Mortgage. Charge number: 063130460001. 2016-12-24 View Report
Mortgage. Charge number: 063130460002. 2016-12-24 View Report
Accounts. Accounts type total exemption small. 2016-09-19 View Report
Confirmation statement. Statement with updates. 2016-08-03 View Report
Officers. Officer name: Colin Moxon. Change date: 2016-05-12. 2016-06-15 View Report
Officers. Change date: 2016-05-12. Officer name: Ms Emma Jane Pierce. 2016-06-15 View Report
Officers. Change date: 2016-05-12. Officer name: Colin Moxon. 2016-06-15 View Report
Officers. Officer name: Rory John Campbell-Wheeler. Change date: 2016-05-12. 2016-05-19 View Report
Resolution. Description: Resolutions. 2015-12-03 View Report
Accounts. Change account reference date company current extended. 2015-11-23 View Report
Capital. Capital allotment shares. 2015-10-23 View Report
Annual return. With made up date full list shareholders. 2015-09-08 View Report
Capital. Date: 2015-05-12. 2015-06-12 View Report
Resolution. Description: Resolutions. 2015-06-12 View Report
Accounts. Accounts type total exemption small. 2015-03-09 View Report
Mortgage. Charge number: 063130460001. Charge creation date: 2014-11-07. 2014-11-10 View Report
Mortgage. Charge creation date: 2014-11-06. Charge number: 063130460002. 2014-11-07 View Report
Resolution. Description: Resolutions. 2014-09-18 View Report
Capital. Capital allotment shares. 2014-09-18 View Report
Officers. Appointment date: 2014-08-01. Officer name: Ms Emma Jane Pierce. 2014-08-22 View Report
Annual return. With made up date full list shareholders. 2014-07-24 View Report
Officers. Change date: 2014-01-31. Officer name: Rory John Campbell-Wheeler. 2014-07-22 View Report
Accounts. Accounts type total exemption small. 2014-05-01 View Report
Officers. Change date: 2013-07-22. Officer name: Rory John Campbell-Wheeler. 2013-07-22 View Report
Annual return. With made up date full list shareholders. 2013-07-22 View Report
Accounts. Accounts type total exemption small. 2013-05-28 View Report
Annual return. With made up date full list shareholders. 2012-07-30 View Report
Accounts. Accounts type total exemption small. 2012-06-28 View Report
Annual return. With made up date full list shareholders. 2011-07-19 View Report
Officers. Officer name: John Scales. 2011-06-27 View Report
Accounts. Accounts type total exemption small. 2011-06-21 View Report
Annual return. With made up date full list shareholders. 2010-08-13 View Report
Officers. Officer name: Giovanni Ulleri. 2010-04-15 View Report
Accounts. Accounts type total exemption small. 2010-02-05 View Report