Advanced company searchLink opens in new window

MEDIATECH DIRECT LIMITED

Company number 04286904

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)
22 Aug 2012 GAZ2 Final Gazette dissolved following liquidation
28 May 2012 2.24B Administrator's progress report to 15 May 2012
22 May 2012 2.35B Notice of move from Administration to Dissolution on 15 May 2012
09 Feb 2012 2.24B Administrator's progress report to 7 January 2012
07 Oct 2011 2.16B Statement of affairs with form 2.14B
15 Sep 2011 F2.18 Notice of deemed approval of proposals
31 Aug 2011 2.17B Statement of administrator's proposal
14 Jul 2011 AD01 Registered office address changed from Units 42-48 Somers Road Rugby Warwickshire CV22 7DH on 14 July 2011
14 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
12 Jul 2011 2.12B Appointment of an administrator
07 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
07 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
07 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
01 Feb 2011 AR01 Annual return made up to 13 September 2010 with full list of shareholders
Statement of capital on 2011-02-01
  • GBP 100
01 Feb 2011 CH01 Director's details changed for Mr Richard Anthony White on 15 July 2010
01 Feb 2011 CH01 Director's details changed for David Lindsay Wright on 15 July 2010
01 Feb 2011 CH03 Secretary's details changed for Richard Anthony White on 15 July 2010
01 Feb 2011 CH01 Director's details changed for Philip Harvey Brooks on 15 July 2010
27 May 2010 MG01 Particulars of a mortgage or charge / charge no: 6
12 Mar 2010 AA Total exemption small company accounts made up to 31 December 2008
17 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 5
30 Nov 2009 AR01 Annual return made up to 13 September 2009 with full list of shareholders
20 Apr 2009 AA Total exemption small company accounts made up to 31 December 2007
16 Oct 2008 363a Return made up to 13/09/08; full list of members
16 Oct 2008 288c Director's Change of Particulars / philip brooks / 01/01/2008 / HouseName/Number was: , now: 16; Street was: 2 coton park drive, now: two pike leys; Post Code was: CV23 0WN, now: CV23 0GS; Country was: , now: united kingdom