- Company Overview for MEDIA EXPRESS LTD (04974634)
- Filing history for MEDIA EXPRESS LTD (04974634)
- People for MEDIA EXPRESS LTD (04974634)
- More for MEDIA EXPRESS LTD (04974634)
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) |
---|---|---|---|
12 Nov 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Aug 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2022 | PSC01 | Notification of Timothy James Salmon as a person with significant control on 1 January 2019 | |
18 Jan 2022 | PSC07 | Cessation of Angela Salmon as a person with significant control on 1 January 2022 | |
10 Dec 2021 | CS01 | Confirmation statement made on 24 November 2021 with no updates | |
14 May 2021 | AA | Micro company accounts made up to 31 July 2020 | |
02 Dec 2020 | CS01 | Confirmation statement made on 24 November 2020 with no updates | |
01 May 2020 | AA | Micro company accounts made up to 31 July 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 24 November 2019 with no updates | |
17 Jul 2019 | AA | Micro company accounts made up to 31 July 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 24 November 2018 with no updates | |
27 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
24 Nov 2017 | CS01 | Confirmation statement made on 24 November 2017 with updates | |
01 Nov 2017 | TM01 | Termination of appointment of Nicholas Peter Salmon as a director on 1 November 2017 | |
01 Nov 2017 | PSC07 | Cessation of Nick Salmon as a person with significant control on 1 November 2017 | |
01 Nov 2017 | AD01 | Registered office address changed from 11 Old Ash Close Kennington Ashford Kent TN24 9RH to 5B Grimston Avenue Folkestone CT20 2QE on 1 November 2017 | |
01 Nov 2017 | AP01 | Appointment of Mr Timothy James Salmon as a director on 1 November 2017 | |
29 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
30 Apr 2016 | AA | Total exemption full accounts made up to 31 July 2015 | |
04 Dec 2015 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
10 Feb 2015 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2015-02-10
|
|
10 Feb 2015 | AD01 | Registered office address changed from 5a Eden Business Centre South Stour Avenue Ashford Kent TN23 7RS to 11 Old Ash Close Kennington Ashford Kent TN24 9RH on 10 February 2015 |