Advanced company searchLink opens in new window

MEDIA SHOP LIMITED(THE)

Company number 01447359

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 May 2020 GAZ2 Final Gazette dissolved following liquidation
11 Feb 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 18 December 2018
17 Dec 2018 AD01 Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 17 December 2018
27 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 18 December 2017
07 Mar 2017 4.68 Liquidators' statement of receipts and payments to 18 December 2016
26 Feb 2016 4.68 Liquidators' statement of receipts and payments to 18 December 2015
30 Sep 2015 AD01 Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015
17 Feb 2015 4.68 Liquidators' statement of receipts and payments to 18 December 2014
12 Feb 2014 4.68 Liquidators' statement of receipts and payments to 18 December 2013
01 May 2013 2.16B Statement of affairs with form 2.14B
19 Dec 2012 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
17 Dec 2012 2.24B Administrator's progress report to 12 December 2012
24 Oct 2012 2.23B Result of meeting of creditors
01 Oct 2012 2.17B Statement of administrator's proposal
13 Aug 2012 AD01 Registered office address changed from Northumberland House 4Th Floor 303-306 High Holborn London WC1V 7JZ on 13 August 2012
13 Aug 2012 2.12B Appointment of an administrator
10 Apr 2012 AA Accounts for a small company made up to 31 July 2011
05 Mar 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
Statement of capital on 2012-03-05
  • GBP 20,000
22 Mar 2011 AA Accounts for a small company made up to 31 July 2010
15 Mar 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
12 Jan 2011 AD01 Registered office address changed from St Martins House 69 Monmouth Street London WC2H 9JW on 12 January 2011
17 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 4
10 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
10 Feb 2010 CH01 Director's details changed for Susan Fernando on 1 October 2009