Advanced company searchLink opens in new window

MEDIASTATION CREATIVE SOLUTIONS LIMITED

Company number 05398183

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)
01 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
01 Dec 2016 4.72 Return of final meeting in a creditors' voluntary winding up
09 Sep 2016 4.68 Liquidators' statement of receipts and payments to 12 July 2016
30 Nov 2015 AD01 Registered office address changed from 6 Castlebridge Office Village Castle Marina Road Nottingham NG7 1TN to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 30 November 2015
27 Nov 2015 LIQ MISC OC Court order insolvency:co to remove/replace liquidator
27 Nov 2015 600 Appointment of a voluntary liquidator
27 Nov 2015 4.40 Notice of ceasing to act as a voluntary liquidator
27 Nov 2015 4.40 Notice of ceasing to act as a voluntary liquidator
05 Aug 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
22 Jul 2015 AD01 Registered office address changed from East House 109 South Worple Way London SW14 8TN to 6 Castlebridge Office Village Castle Marina Road Nottingham NG7 1TN on 22 July 2015
21 Jul 2015 4.20 Statement of affairs with form 4.19
21 Jul 2015 600 Appointment of a voluntary liquidator
21 Jul 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-13
21 Apr 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,108.5
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Dec 2014 AP01 Appointment of Mrs Amy Diana Victoria Fletcher as a director on 24 September 2014
04 Dec 2014 AP01 Appointment of Mr Daniel John Parsons as a director on 24 September 2014
04 Dec 2014 AP01 Appointment of Mr Sean David Kelly as a director on 24 September 2014
04 Dec 2014 AP01 Appointment of Ms Charlotte Anne Childs as a director on 24 September 2014
03 Dec 2014 AP01 Appointment of Mrs Suzanne Elizabeth Lane as a director on 24 September 2014
03 Dec 2014 AP01 Appointment of Mrs Nicola Jane Bartlett as a director on 24 September 2014
29 Oct 2014 AP01 Appointment of Christopher Douglas Savage as a director on 24 September 2014
16 Oct 2014 SH01 Statement of capital following an allotment of shares on 24 September 2014
  • GBP 1,108.5
16 Oct 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Oct 2014 TM01 Termination of appointment of Christopher Douglas Savage as a director on 24 September 2014