-
LIMITEDSPACE MEDIA GROUP LIMITED - Castlegate House, 36 Castle Street, Hertford, Hertfordshire, United Kingdom
Company Information
- Company registration number
- 08204541
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Castlegate House
- 36 Castle Street
- Hertford
- Hertfordshire
- SG14 1HH Castlegate House, 36 Castle Street, Hertford, Hertfordshire, SG14 1HH UK
Management
- Managing Directors
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-09-06
- Dissolved on
- 2023-07-28
- SIC/NACE
- 82990
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- INTEGRATED SIGNAGE SOLUTIONS LIMITED
- Filing of Accounts
- Due Date: 2016-09-30
- Last Date: 2014-12-31
- Last Return Made Up To:
- 2015-09-06
- Annual Return
- Due Date: 2016-09-20
- Last Date:
-
LIMITEDSPACE MEDIA GROUP LIMITED Company Description
- LIMITEDSPACE MEDIA GROUP LIMITED is a ltd registered in United Kingdom with the Company reg no 08204541. Its current trading status is "closed". It was registered 2012-09-06. It was previously called INTEGRATED SIGNAGE SOLUTIONS LIMITED. It has declared SIC or NACE codes as "82990". The latest annual return was filed up to 2015-09-06.It can be contacted at Castlegate House .
Get LIMITEDSPACE MEDIA GROUP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Limitedspace Media Group Limited - Castlegate House, 36 Castle Street, Hertford, Hertfordshire, United Kingdom
Did you know? kompany provides original and official company documents for LIMITEDSPACE MEDIA GROUP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-compulsory-return-final-meeting (2023-04-28) - WU15
-
gazette-dissolved-liquidation (2023-07-28) - GAZ2
keyboard_arrow_right 2022
-
liquidation-compulsory-winding-up-progress-report (2022-07-05) - WU07
keyboard_arrow_right 2021
-
liquidation-compulsory-winding-up-progress-report (2021-08-02) - WU07
keyboard_arrow_right 2020
-
liquidation-compulsory-removal-of-liquidator-by-court (2020-10-09) - WU14
-
liquidation-compulsory-appointment-liquidator (2020-09-21) - WU04
-
liquidation-compulsory-winding-up-progress-report (2020-07-22) - WU07
keyboard_arrow_right 2019
-
liquidation-compulsory-winding-up-progress-report (2019-07-23) - WU07
keyboard_arrow_right 2018
-
liquidation-compulsory-winding-up-progress-report (2018-07-23) - WU07
keyboard_arrow_right 2017
-
liquidation-compulsory-winding-up-progress-report (2017-07-08) - WU07
-
termination-director-company-with-name-termination-date (2017-05-03) - TM01
-
termination-director-company-with-name-termination-date (2017-05-02) - TM01
-
termination-director-company-with-name-termination-date (2017-04-10) - TM01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-01-05) - AA
-
liquidation-compulsory-winding-up-order (2016-02-09) - COCOMP
-
liquidation-compulsory-appointment-liquidator (2016-05-28) - 4.31
-
change-registered-office-address-company-with-date-old-address-new-address (2016-06-03) - AD01
keyboard_arrow_right 2015
-
capital-allotment-shares (2015-06-01) - SH01
-
capital-allotment-shares (2015-06-04) - SH01
-
appoint-person-director-company-with-name-date (2015-06-08) - AP01
-
capital-allotment-shares (2015-06-08) - SH01
-
change-account-reference-date-company-previous-extended (2015-06-19) - AA01
-
mortgage-satisfy-charge-full (2015-06-26) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-29) - AR01
-
termination-director-company-with-name-termination-date (2015-08-18) - TM01
-
termination-director-company-with-name-termination-date (2015-10-06) - TM01
-
capital-allotment-shares (2015-05-29) - SH01
-
change-account-reference-date-company-previous-shortened (2015-09-29) - AA01
keyboard_arrow_right 2014
-
capital-allotment-shares (2014-12-04) - SH01
-
capital-allotment-shares (2014-10-17) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-28) - AR01
-
capital-allotment-shares (2014-08-28) - SH01
-
second-filing-of-form-with-form-type (2014-10-10) - RP04
-
appoint-person-director-company-with-name (2014-02-28) - AP01
-
mortgage-create-with-deed-with-charge-number (2014-04-25) - MR01
-
resolution (2014-07-22) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2014-07-28) - TM01
-
capital-allotment-shares (2014-08-13) - SH01
-
capital-allotment-shares (2014-08-22) - SH01
-
resolution (2014-09-04) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2014-09-17) - AA
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-08-30) - AP01
-
termination-director-company-with-name (2013-01-04) - TM01
-
change-account-reference-date-company-current-extended (2013-06-28) - AA01
-
change-of-name-notice (2013-08-14) - CONNOT
-
certificate-change-of-name-company (2013-08-14) - CERTNM
-
capital-allotment-shares (2013-08-29) - SH01
-
capital-alter-shares-subdivision (2013-09-05) - SH02
-
capital-allotment-shares (2013-08-30) - SH01
-
resolution (2013-09-05) - RESOLUTIONS
-
change-account-reference-date-company-previous-shortened (2013-12-04) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-19) - AR01
keyboard_arrow_right 2012
-
incorporation-company (2012-09-06) - NEWINC
-
appoint-person-director-company-with-name (2012-10-05) - AP01