KEW MEDIA GROUP UK LIMITED - LONDON


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

Description Filing date
Gazette. Gazette dissolved liquidation. 2023-01-03 View Report
Insolvency. Liquidation in administration move to dissolution. 2022-10-03 View Report
Insolvency. Liquidation in administration progress report. 2022-10-03 View Report
Insolvency. Liquidation in administration progress report. 2022-03-31 View Report
Insolvency. Liquidation in administration extension of period. 2022-03-04 View Report
Officers. Officer name: Peter Alan Sussman. Termination date: 2020-02-28. 2022-02-10 View Report
Insolvency. Liquidation in administration progress report. 2021-09-30 View Report
Insolvency. Liquidation in administration progress report. 2021-03-30 View Report
Insolvency. Liquidation in administration extension of period. 2021-02-02 View Report
Insolvency. Liquidation administration notice deemed approval of proposals. 2021-01-07 View Report
Insolvency. Liquidation in administration progress report. 2020-10-09 View Report
Insolvency. Form attached: AM02SOA/AM02SOC. 2020-06-22 View Report
Insolvency. Form attached: AM02SOA. 2020-06-18 View Report
Insolvency. Form attached: AM02SOA/AM02SOC. 2020-06-18 View Report
Insolvency. Liquidation in administration proposals. 2020-05-04 View Report
Address. New address: C/O Fti Consulting Llp 200 Aldersgate Aldersgate Street London Greater London EC1A 4HD. Change date: 2020-03-09. Old address: 151 Shaftesbury Avenue Shaftesbury Avenue London WC2H 8AL England. 2020-03-09 View Report
Insolvency. Liquidation in administration appointment of administrator. 2020-03-06 View Report
Mortgage. Charge creation date: 2020-01-20. Charge number: 093629550006. 2020-01-24 View Report
Mortgage. Charge creation date: 2020-01-20. Charge number: 093629550005. 2020-01-22 View Report
Gazette. Gazette filings brought up to date. 2020-01-18 View Report
Confirmation statement. Statement with no updates. 2020-01-17 View Report
Mortgage. Charge number: 093629550004. Charge creation date: 2019-12-31. 2020-01-15 View Report
Dissolution. Dissolved compulsory strike off suspended. 2020-01-11 View Report
Officers. Termination date: 2019-12-10. Officer name: Geoffrey Richard Webb. 2019-12-11 View Report
Officers. Termination date: 2019-12-10. Officer name: Geoffrey Richard Webb. 2019-12-11 View Report
Gazette. Gazette notice compulsory. 2019-12-10 View Report
Officers. Officer name: Toby Mccathie. Termination date: 2019-11-01. 2019-11-04 View Report
Address. New address: 151 Shaftesbury Avenue Shaftesbury Avenue London WC2H 8AL. Change date: 2019-02-18. Old address: 151 Shaftesbury Avenue Shaftesbury Avenue London WC2H 8AL England. 2019-02-18 View Report
Confirmation statement. Statement with no updates. 2019-02-18 View Report
Address. New address: 151 Shaftesbury Avenue Shaftesbury Avenue London WC2H 8AL. Change date: 2019-02-18. Old address: 19-21 Heddon Street London W1B 4BG. 2019-02-18 View Report
Accounts. Accounts type small. 2018-12-21 View Report
Accounts. Change account reference date company previous shortened. 2018-12-19 View Report
Gazette. Gazette filings brought up to date. 2018-10-13 View Report
Confirmation statement. Statement with updates. 2018-10-11 View Report
Gazette. Gazette notice compulsory. 2018-10-02 View Report
Officers. Termination director company. 2018-09-24 View Report
Officers. Officer name: Mr Erick Kwak. Appointment date: 2018-06-26. 2018-09-24 View Report
Accounts. Change account reference date company current shortened. 2018-09-23 View Report
Officers. Officer name: Mr Toby Mccathie. Appointment date: 2018-06-26. 2018-09-23 View Report
Officers. Officer name: John Reed Schmidt. Termination date: 2018-06-26. 2018-09-23 View Report
Accounts. Accounts type group. 2017-11-06 View Report
Resolution. Description: Resolutions. 2017-09-19 View Report
Change of name. Change of name notice. 2017-09-19 View Report
Resolution. Description: Resolutions. 2017-09-06 View Report
Incorporation. Re registration memorandum articles. 2017-09-06 View Report
Change of name. Certificate re registration public limited company to private. 2017-09-06 View Report
Resolution. Description: Resolutions. 2017-09-06 View Report
Change of name. Reregistration public to private company. 2017-09-06 View Report
Mortgage. Charge number: 093629550003. Charge creation date: 2017-07-28. 2017-08-10 View Report
Mortgage. Charge creation date: 2017-07-28. Charge number: 093629550002. 2017-08-08 View Report