Advanced company searchLink opens in new window

MEDIADECK LIMITED

Company number 05560172

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)
26 Apr 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2010 AD01 Registered office address changed from 15a Hallgate Doncaster South Yorkshire DN1 3NA on 14 September 2010
26 Jul 2010 TM01 Termination of appointment of Wesley Smith as a director
20 Jul 2010 AD01 Registered office address changed from 1 Meridian South Meridian Business Park Leicester LE19 1WY United Kingdom on 20 July 2010
29 Apr 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2009 AA Total exemption small company accounts made up to 31 May 2008
13 Oct 2008 363a Return made up to 12/09/08; full list of members
13 Oct 2008 288a Director appointed richard selden wilcox iii
13 Oct 2008 287 Registered office changed on 13/10/2008 from 6 lichfield street burton on trent staffordshire DE14 3RD
13 Oct 2008 288a Director appointed mr wesley granger smith
25 Sep 2008 288b Appointment Terminate, Director And Secretary Claire Christina White Logged Form
24 Sep 2008 288b Appointment Terminated Director timothy astle
24 Sep 2008 288b Appointment Terminated Director nigel tatlock
24 Sep 2008 288a Director and secretary appointed sir gerrard anthony neale
25 Apr 2008 288a Director and secretary appointed claire christina white
25 Apr 2008 288b Appointment Terminated Secretary carmel clements
01 Apr 2008 AA Total exemption small company accounts made up to 31 May 2007
07 Jan 2008 363s Return made up to 12/09/07; full list of members
07 Jan 2008 363(353) Location of register of members address changed
01 Nov 2007 395 Particulars of mortgage/charge
10 Oct 2007 288b Director resigned
17 Sep 2007 287 Registered office changed on 17/09/07 from: 152-154 coles green road london NW2 7HD
26 Mar 2007 AA Total exemption small company accounts made up to 31 May 2006