- Company Overview for MEDIA CONNECTION LIMITED (04845315)
- Filing history for MEDIA CONNECTION LIMITED (04845315)
- People for MEDIA CONNECTION LIMITED (04845315)
- More for MEDIA CONNECTION LIMITED (04845315)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Dec 2020 | TM02 | Termination of appointment of Companies24 Ltd as a secretary on 13 October 2020 | |
28 Dec 2020 | AD01 | Registered office address changed from 75 Oxygen Western Gateway London E16 1BL England to Cornwall Buildings 45 Newhall Street Birmingham B3 3QR on 28 December 2020 | |
01 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Nov 2020 | DS01 | Application to strike the company off the register | |
03 Nov 2020 | AP04 | Appointment of Companies24 Ltd as a secretary on 1 September 2020 | |
03 Nov 2020 | AD01 | Registered office address changed from Cornwall Buildings, 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR United Kingdom to 75 Oxygen Western Gateway London E16 1BL on 3 November 2020 | |
01 Sep 2020 | TM02 | Termination of appointment of Ga Secretarial Service Limited as a secretary on 31 August 2020 | |
01 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
14 Aug 2020 | CS01 | Confirmation statement made on 25 July 2020 with updates | |
25 Jul 2019 | CS01 | Confirmation statement made on 25 July 2019 with updates | |
25 Jul 2019 | CH01 | Director's details changed for Martin Gernand on 17 July 2019 | |
25 Jul 2019 | CH01 | Director's details changed for Mr Thomas Bock on 17 July 2019 | |
16 Jul 2019 | CH01 | Director's details changed for Thomas Bock on 16 July 2019 | |
16 Jul 2019 | CH01 | Director's details changed for Martin Gernand on 16 July 2019 | |
16 Jul 2019 | PSC04 | Change of details for Mr Thomas Bock as a person with significant control on 16 July 2019 | |
16 Jul 2019 | CH01 | Director's details changed for Thomas Bock on 16 July 2019 | |
16 Jul 2019 | CH01 | Director's details changed for Martin Gernand on 16 July 2019 | |
16 Jul 2019 | AP04 | Appointment of Ga Secretarial Service Limited as a secretary on 16 July 2019 | |
16 Jul 2019 | TM02 | Termination of appointment of Go Ahead Service Limited as a secretary on 16 July 2019 | |
16 Jul 2019 | AD01 | Registered office address changed from 69 Great Hampton Street Birmingham West Midlands B18 6EW to Cornwall Buildings, 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR on 16 July 2019 | |
17 Apr 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
27 Dec 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
26 Jul 2018 | CS01 | Confirmation statement made on 25 July 2018 with updates | |
27 Jul 2017 | CS01 | Confirmation statement made on 25 July 2017 with updates |