RAYDAR MEDIA LIMITED: Filings
Overview
| Company Name | RAYDAR MEDIA LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 08075317 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for RAYDAR MEDIA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT to Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on Dec 02, 2025 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 10 pages | LIQ02 | ||||||||||
Confirmation statement made on May 18, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT to 85 Great Portland Street First Floor London W1W 7LT on May 22, 2025 | 3 pages | AD01 | ||||||||||
Change of details for Mr Edward Richard Bickersteth as a person with significant control on Apr 11, 2025 | 5 pages | PSC04 | ||||||||||
Change of details for Mrs Alison Press as a person with significant control on Apr 11, 2025 | 5 pages | PSC04 | ||||||||||
Director's details changed for Alison Dawn Press on Apr 11, 2025 | 4 pages | CH01 | ||||||||||
Director's details changed for Mr Edward Richard Bickersteth on Apr 11, 2025 | 4 pages | CH01 | ||||||||||
Director's details changed for Christopher John Mark Rayson on Apr 11, 2025 | 4 pages | CH01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 4 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on May 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Address of officer Mr Edward Richard Bickersteth changed to 08075317 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on May 14, 2024 | 1 pages | RP09 | ||||||||||
Address of officer Alison Dawn Press changed to 08075317 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on May 14, 2024 | 1 pages | RP09 | ||||||||||
Address of officer Christopher John Mark Rayson changed to 08075317 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on May 14, 2024 | 1 pages | RP09 | ||||||||||
Address of person with significant control Mr Edward Richard Bickersteth changed to 08075317 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on May 14, 2024 | 1 pages | RP10 | ||||||||||
Address of person with significant control Mrs Alison Press changed to 08075317 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on May 14, 2024 | 1 pages | RP10 | ||||||||||
Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street First Floor Westminster London W1W 7LT on Feb 08, 2024 | 1 pages | AD01 | ||||||||||
Registered office address changed from 7 Savoy Court London WC2R 0EX United Kingdom to 85 Great Portland Street London W1W 7LT on Feb 08, 2024 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on May 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0