Advanced company searchLink opens in new window

MEDIA OFFERS LTD

Company number 05814443

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)
27 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Sep 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2017 AA Unaudited abridged accounts made up to 31 July 2017
23 Aug 2017 AA01 Previous accounting period extended from 31 March 2017 to 31 July 2017
17 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Jul 2016 CH01 Director's details changed for Mr Clive Birch on 11 May 2016
15 Jul 2016 CH01 Director's details changed for Mr Keith Metcalfe on 11 May 2016
15 Jul 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 300
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Jul 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 300
07 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
23 May 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 300
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
24 May 2013 AD01 Registered office address changed from C/O Unit 39 Evans Business Centre Lingfield Way Darlington County Durham DL1 4QZ England on 24 May 2013
22 May 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
30 May 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
28 Nov 2011 TM01 Termination of appointment of Geoffrey Dixon as a director
28 Nov 2011 TM02 Termination of appointment of Geoffrey Dixon as a secretary
12 Oct 2011 SH01 Statement of capital following an allotment of shares on 28 September 2011
  • GBP 300
12 Oct 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Oct 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Provisions of clause 5 revoked 29/09/2011