Advanced company searchLink opens in new window

THE MEDIA POINT (DIGITAL) LIMITED

Company number 05861852

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)
28 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
06 Apr 2012 SOAS(A) Voluntary strike-off action has been suspended
21 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
08 Feb 2012 DS01 Application to strike the company off the register
15 Aug 2011 AR01 Annual return made up to 15 July 2011 with full list of shareholders
Statement of capital on 2011-08-15
  • GBP 1,000
05 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
06 Aug 2010 AR01 Annual return made up to 15 July 2010 with full list of shareholders
06 Aug 2010 CH01 Director's details changed for Mr Martin John Lauer on 15 July 2010
06 Aug 2010 CH01 Director's details changed for Mr Anthony James Hurley on 15 July 2010
06 Aug 2010 CH03 Secretary's details changed for Mr Martin John Lauer on 15 July 2010
25 Feb 2010 AA Total exemption full accounts made up to 30 June 2009
06 Jul 2009 363a Return made up to 29/06/09; full list of members
02 May 2009 CERTNM Company name changed x-gf media LTD\certificate issued on 06/05/09
29 Apr 2009 288b Appointment Terminated Director darren edwards
29 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
29 Apr 2009 288a Director appointed mr martin john lauer
29 Apr 2009 288a Director appointed mr anthony james hurley
21 Oct 2008 287 Registered office changed on 21/10/2008 from suite 7 hull business centre guildhall road kingston upon hull HU1 1HJ united kingdom
09 Oct 2008 363a Return made up to 29/06/08; full list of members
08 Oct 2008 288c Director's Change of Particulars / darren edwards / 31/12/2007 / HouseName/Number was: , now: 3; Street was: third floor, now: boatswain croft; Area was: norwich house, savile street, now: ; Post Town was: hull, now: kingston upon hull; Region was: humberside, now: ; Post Code was: HU1 3EF, now: HU1 2EJ; Country was: , now: united kingdom
30 Apr 2008 AA Total exemption small company accounts made up to 30 June 2007
29 Apr 2008 288a Secretary appointed mr martin john lauer
28 Apr 2008 288b Appointment Terminated Secretary patricia williams
18 Apr 2008 363s Return made up to 29/06/07; full list of members; amend