Advanced company searchLink opens in new window

MONITOR MEDIA LIMITED

Company number 03015633

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)
07 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2012 DS01 Application to strike the company off the register
05 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
02 Feb 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
Statement of capital on 2012-02-02
  • GBP 64,255
04 Apr 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of accounts 22/03/2011
04 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
22 Feb 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
03 Mar 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
26 Nov 2009 AA Total exemption small company accounts made up to 30 April 2009
24 Nov 2009 AP03 Appointment of Mr Anthony Graham Post as a secretary
24 Nov 2009 AP01 Appointment of Mr Anthony Graham Post as a director
24 Nov 2009 AP01 Appointment of Mr Gregory Reese Bradford as a director
24 Nov 2009 TM01 Termination of appointment of Robert Simmons as a director
24 Nov 2009 TM01 Termination of appointment of Daniel White as a director
24 Nov 2009 TM01 Termination of appointment of Paul Trickey as a director
24 Nov 2009 TM02 Termination of appointment of Robert Simmons as a secretary
23 Nov 2009 AD01 Registered office address changed from Monitor Media Ltd 120 South Street Dorking Surrey RH4 2EU United Kingdom on 23 November 2009
20 Nov 2009 SH01 Statement of capital following an allotment of shares on 30 October 2009
  • GBP 64,255
17 Nov 2009 AA01 Current accounting period extended from 30 April 2010 to 30 June 2010
15 Jul 2009 288a Director appointed mr daniel charles white
23 Feb 2009 363a Return made up to 30/01/09; full list of members
11 Sep 2008 AA Total exemption small company accounts made up to 30 April 2008
03 Jul 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 May 2008 287 Registered office changed on 23/05/2008 from neville house 55 eden street kingston upon thames surrey KT1 1BW