Advanced company searchLink opens in new window

MRI MEDIA LIMITED

Company number 05544592

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)
20 Jan 2012 GAZ2 Final Gazette dissolved following liquidation
20 Oct 2011 4.68 Liquidators' statement of receipts and payments to 14 October 2011
20 Oct 2011 4.72 Return of final meeting in a creditors' voluntary winding up
20 Oct 2011 4.68 Liquidators' statement of receipts and payments to 18 September 2011
27 Apr 2011 4.68 Liquidators' statement of receipts and payments to 18 March 2011
22 Oct 2010 4.68 Liquidators' statement of receipts and payments to 18 September 2010
15 Apr 2010 4.68 Liquidators' statement of receipts and payments to 18 March 2010
03 Apr 2009 4.20 Statement of affairs with form 4.19
03 Apr 2009 600 Appointment of a voluntary liquidator
03 Apr 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-19
23 Mar 2009 287 Registered office changed on 23/03/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW
06 Mar 2009 AA Total exemption small company accounts made up to 31 December 2007
26 Feb 2009 288a Director appointed dominic charles pickering
26 Feb 2009 288b Appointment Terminated Director michael liggan
26 Feb 2009 288b Appointment Terminated Director wendy macanthony
26 Aug 2008 363a Return made up to 24/08/08; full list of members
11 Jan 2008 287 Registered office changed on 11/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH
19 Oct 2007 395 Particulars of mortgage/charge
25 Sep 2007 288c Secretary's particulars changed;director's particulars changed
19 Sep 2007 288c Director's particulars changed
18 Sep 2007 363a Return made up to 24/08/07; full list of members
04 Jul 2007 AA Accounts for a small company made up to 31 December 2006
15 Nov 2006 363a Return made up to 24/08/06; full list of members
01 Sep 2006 288a New director appointed
31 Aug 2006 287 Registered office changed on 31/08/06 from: heron house, albert square manchester lancashire M60 8GT