Conexion Media Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
COMPOSER ONLINE ROYALTIES SERVICE LIMITED
COPYRIGHT ONLINE ROYALTIES SERVICE LIMITED
CONEXION MEDIA GROUP LIMITED
Company type
Private Limited Company , Liquidation
Company Number
03885961
Universal Entity Code 4367-2555-0802-6005
Record last updated
Tuesday, November 14, 2017 10:46:10 AM UTC
Official Address
1 Westferry Circus Canary Wharf London E144hd Millwall
There are 157 companies registered at this street
Locality
Millwalllondon
Region
Tower HamletsLondon, England
Postal Code
E144HD
Sector
collection, agency
Visits
CONEXION MEDIA LTD (United Kingdom) Page visits ©2025 https://en.datocapital.com 2020-1 2020-2 2022-12 2024-7 2024-8 2024-9 2025-2 2025-3 0 1 2 3
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Jan 19, 2017
Notice of appointment of liquidator in a voluntary winding up
Registry
Jan 18, 2017
Administrator's progress report
Notices
Jan 11, 2017
Notices to creditors
Notices
Jan 11, 2017
Appointment of liquidators
Registry
Jan 5, 2017
Notice of move from administration to creditors' voluntary liquidation
Registry
Sep 7, 2016
Administrator's progress report
Registry
Jun 2, 2016
Notice of statement of affairs
Registry
Apr 25, 2016
Insolvency
Registry
Apr 6, 2016
Insolvency 7947593...
Notices
Mar 29, 2016
Meetings of creditors
Registry
Feb 16, 2016
Change of registered office address
Registry
Feb 12, 2016
Notice of administrators appointment
Notices
Feb 5, 2016
Appointment of administrators
Registry
Dec 14, 2015
Annual return
Registry
Nov 5, 2015
Statement of satisfaction of a charge / full / charge no 1
Registry
Nov 5, 2015
Statement of satisfaction of a charge / full / charge no 1 2595903...
Financials
Oct 2, 2015
Annual accounts
Financials
Jan 9, 2015
Annual accounts 1653589...
Registry
Dec 2, 2014
Annual return
Registry
Nov 21, 2014
Auditor's letter of resignation
Registry
Dec 6, 2013
Annual return
Financials
Jul 3, 2013
Annual accounts
Registry
Dec 5, 2012
Annual return
Financials
Aug 30, 2012
Annual accounts
Registry
Dec 1, 2011
Annual return
Financials
Oct 5, 2011
Annual accounts
Registry
Dec 7, 2010
Annual return
Financials
Oct 3, 2010
Annual accounts
Registry
Dec 2, 2009
Annual return
Registry
Dec 2, 2009
Change of particulars for director
Financials
Nov 5, 2009
Annual accounts
Registry
Mar 9, 2009
Company name change
Registry
Mar 6, 2009
Change of name certificate
Registry
Jan 19, 2009
Company name change
Registry
Jan 17, 2009
Change of name certificate
Registry
Dec 2, 2008
Annual return
Financials
Oct 31, 2008
Annual accounts
Registry
Jul 15, 2008
Resignation of 2 people: one Publisher/Composer, one Finance Director and one Director (a man)
Registry
Jul 15, 2008
Resignation of a person
Registry
Jul 15, 2008
Resignation of a person 2616535...
Registry
Feb 11, 2008
Change in situation or address of registered office
Registry
Dec 10, 2007
Annual return
Financials
Nov 1, 2007
Annual accounts
Registry
Jun 21, 2007
Change of name certificate
Registry
May 14, 2007
Appointment of a person
Registry
Apr 25, 2007
Company name change
Registry
Apr 25, 2007
Change of name certificate
Registry
Apr 23, 2007
Appointment of a man as Commercial Director and Director
Registry
Dec 4, 2006
Annual return
Registry
Dec 4, 2006
Notice of change of directors or secretaries or in their particulars
Financials
Nov 5, 2006
Annual accounts
Registry
Oct 25, 2006
Change in situation or address of registered office
Registry
Dec 1, 2005
Annual return
Financials
Aug 3, 2005
Annual accounts
Registry
Dec 7, 2004
Annual return
Financials
Jun 7, 2004
Annual accounts
Registry
Jan 9, 2004
Particulars of a mortgage or charge
Registry
Jan 9, 2004
Particulars of a mortgage or charge 1879298...
Registry
Dec 17, 2003
Annual return
Registry
Dec 11, 2003
Declaration of satisfaction in full or in part of a mortgage or charge
Financials
Nov 3, 2003
Annual accounts
Registry
Oct 23, 2003
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Dec 5, 2002
Annual return
Financials
Oct 10, 2002
Annual accounts
Registry
Jul 18, 2002
Appointment of a person
Registry
Jul 18, 2002
Resignation of a person
Registry
Jul 18, 2002
Change in situation or address of registered office
Registry
Jul 2, 2002
Appointment of a man as Secretary and Accountant
Registry
Feb 21, 2002
Particulars of a mortgage or charge
Registry
Feb 21, 2002
Accounts
Registry
Jan 23, 2002
Resignation of a person
Financials
Jan 18, 2002
Annual accounts
Registry
Jan 16, 2002
Resignation of one Company Director and one Director (a man)
Registry
Dec 17, 2001
Annual return
Registry
Jul 17, 2001
Change in situation or address of registered office
Registry
Jun 29, 2001
Resignation of a person
Registry
Jun 22, 2001
Resignation of one Director (a man)
Registry
Feb 12, 2001
Annual return
Registry
Feb 12, 2001
Resignation of a person
Registry
Feb 12, 2001
Resignation of a person 1766708...
Registry
Aug 31, 2000
Particulars of a mortgage or charge
Registry
Mar 2, 2000
Resignation of a person
Registry
Mar 2, 2000
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Feb 22, 2000
Appointment of a person
Registry
Feb 22, 2000
Appointment of a person 1753575...
Registry
Feb 17, 2000
Resignation of one Publisher and one Director (a man)
Registry
Feb 17, 2000
Company name change
Registry
Feb 16, 2000
Change of name certificate
Registry
Feb 9, 2000
Appointment of a person
Registry
Feb 9, 2000
Appointment of a person 1866524...
Registry
Feb 9, 2000
Appointment of a person
Registry
Feb 9, 2000
Appointment of a person 1754181...
Registry
Jan 31, 2000
Resignation of 2 people: one Company Director, one Secretary and one Director
Registry
Nov 30, 1999
Two appointments: 2 companies