- Company Overview for MEDIA EDEN LIMITED (05615864)
- Filing history for MEDIA EDEN LIMITED (05615864)
- People for MEDIA EDEN LIMITED (05615864)
- Charges for MEDIA EDEN LIMITED (05615864)
- More for MEDIA EDEN LIMITED (05615864)
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) |
---|---|---|---|
19 Jun 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2011 | TM02 | Termination of appointment of Jaime Maskell as a secretary on 1 May 2011 | |
27 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Dec 2010 | AR01 |
Annual return made up to 8 November 2010 with full list of shareholders
Statement of capital on 2010-12-15
|
|
15 Dec 2010 | CH01 | Director's details changed for Jennie Suzanne Rainsford on 10 December 2009 | |
31 Mar 2010 | AP03 | Appointment of Mr Jaime Maskell as a secretary | |
31 Mar 2010 | TM02 | Termination of appointment of Jennie Rainsford as a secretary | |
31 Mar 2010 | TM01 | Termination of appointment of Steven Lauder as a director | |
04 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
15 Jan 2010 | AR01 | Annual return made up to 8 November 2009 with full list of shareholders | |
15 Jan 2010 | CH01 | Director's details changed for Mr Steven Ronald Lauder on 8 November 2009 | |
15 Jan 2010 | CH01 | Director's details changed for Jennie Suzanne Rainsford on 8 November 2009 | |
28 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Jul 2009 | 288c | Director's Change of Particulars / steven lauder / 06/07/2009 / Title was: , now: mr; HouseName/Number was: , now: 68; Street was: 36 townsend street, now: market street; Post Code was: GL51 9HD, now: GL50 3NH | |
18 Nov 2008 | 363a | Return made up to 08/11/08; full list of members | |
13 Nov 2008 | 288b | Appointment Terminated Director jamie cook | |
30 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
15 Nov 2007 | 363a | Return made up to 08/11/07; full list of members | |
11 Sep 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
25 Apr 2007 | 225 | Accounting reference date extended from 30/11/06 to 31/03/07 | |
09 Nov 2006 | 363a | Return made up to 08/11/06; full list of members | |
11 May 2006 | 88(3) | Particulars of contract relating to shares | |
11 May 2006 | 88(2)R | Ad 01/01/06--------- £ si 5@1=5 £ ic 85/90 | |
08 Nov 2005 | NEWINC | Incorporation |