- Company Overview for MEDIA COMMUNICATION ASSOCIATES LIMITED (05883783)
- Filing history for MEDIA COMMUNICATION ASSOCIATES LIMITED (05883783)
- People for MEDIA COMMUNICATION ASSOCIATES LIMITED (05883783)
- More for MEDIA COMMUNICATION ASSOCIATES LIMITED (05883783)
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 Sep 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
21 Oct 2022 | AD01 | Registered office address changed from First Floor 31 Old Compton Street London W1D 5JT United Kingdom to 14 Hanover Square London W1S 1HN on 21 October 2022 | |
07 Oct 2022 | AD01 | Registered office address changed from First Floor 31 Old Compton Street London W1D 5JT to First Floor 31 Old Compton Street London W1D 5JT on 7 October 2022 | |
06 May 2022 | CS01 | Confirmation statement made on 11 April 2022 with no updates | |
21 Dec 2021 | AA | Micro company accounts made up to 31 December 2020 | |
18 Jun 2021 | CS01 | Confirmation statement made on 11 April 2021 with no updates | |
08 Feb 2021 | TM01 | Termination of appointment of Richard Robert Pavitt as a director on 4 February 2021 | |
24 Nov 2020 | AA | Micro company accounts made up to 31 December 2019 | |
10 Sep 2020 | CH01 | Director's details changed for Fabrice Christophe Scardigli on 9 September 2020 | |
16 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with no updates | |
16 Apr 2020 | PSC07 | Cessation of Sarl Crismat as a person with significant control on 11 April 2020 | |
16 Apr 2020 | PSC01 | Notification of Fabrice Christophe Scardigli as a person with significant control on 11 April 2020 | |
14 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with updates | |
11 Apr 2019 | PSC05 | Change of details for Eurl Crismat as a person with significant control on 31 December 2018 | |
27 Feb 2019 | CS01 | Confirmation statement made on 27 February 2019 with updates | |
03 Dec 2018 | CS01 | Confirmation statement made on 17 November 2018 with no updates | |
14 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 17 November 2017 with no updates | |
02 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Dec 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 21 June 2016
|