Cyber Interactive Marketing LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 8, 2013)
- 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
|
|
Last balance sheet date | 2014-03-31 | |
Cash in hand | £10,018 | 0% |
Net Worth | £33,784 | +98.46% |
Liabilities | £1,798 | +43.38% |
Fixed Assets | £250 | 0% |
Trade Debtors | £25,314 | +98.02% |
Total assets | £35,582 | +95.68% |
Shareholder's funds | £33,784 | +98.46% |
Total liabilities | £1,798 | +43.38% |
NEW MEDIA VIDEO SERVICES LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 07663469 |
Record last updated | Friday, March 11, 2016 3:18:49 PM UTC |
Official Address | Recovery House Hainault Business Park 15 Roebuck Road There are 135 companies registered at this street |
Locality | Hainaultlondon |
Region | RedbridgeLondon, England |
Postal Code | IG63TU |
Sector | Business and domestic software development |
Visits
Document Type | Publication date | Download link | |
Registry | Jan 19, 2016 | Change of registered office address |  |
Registry | Jan 13, 2016 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Jan 13, 2016 | Statement of company's affairs |  |
Registry | Jan 13, 2016 | Extraordinary resolution in creditors, voluntary liquidation |  |
Notices | Jan 12, 2016 | Appointment of liquidators |  |
Notices | Jan 12, 2016 | Resolutions for winding-up |  |
Registry | Nov 24, 2015 | Resignation of one Director |  |
Registry | Nov 20, 2015 | Resignation of one Director 7663... |  |
Registry | Nov 19, 2015 | Resignation of one Company Director and one Director (a man) |  |
Registry | Jul 8, 2015 | Annual return |  |
Registry | Apr 17, 2015 | Registration of a charge / charge code |  |
Registry | Feb 17, 2015 | Registration of a charge / charge code 7663... |  |
Registry | Jan 20, 2015 | Appointment of a man as Director |  |
Registry | Jan 1, 2015 | Appointment of a man as Company Director and Director |  |
Financials | Sep 8, 2014 | Annual accounts |  |
Registry | Jul 7, 2014 | Annual return |  |
Registry | May 20, 2014 | Change of accounting reference date |  |
Registry | Apr 28, 2014 | Company name change |  |
Registry | Apr 28, 2014 | Change of name certificate |  |
Financials | Mar 31, 2014 | Annual accounts |  |
Registry | Jun 18, 2013 | Annual return |  |
Financials | Mar 8, 2013 | Annual accounts |  |
Registry | Jun 20, 2012 | Annual return |  |
Registry | Jun 9, 2011 | Appointment of a man as Company Director and Director |  |