- Company Overview for MEDIACOM 24-7 LIMITED (05967159)
- Filing history for MEDIACOM 24-7 LIMITED (05967159)
- People for MEDIACOM 24-7 LIMITED (05967159)
- Insolvency for MEDIACOM 24-7 LIMITED (05967159)
- More for MEDIACOM 24-7 LIMITED (05967159)
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) |
---|---|---|---|
13 Jul 2022 | AD01 | Registered office address changed from Resolve Advisory Limited 22 York Buildings Corner of John Adam Street London WC2N 6JU to Suite 2 the Brentano Suite Solar House 915 High Road London N12 8QJ on 13 July 2022 | |
15 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 8 September 2021 | |
16 Feb 2021 | AD01 | Registered office address changed from Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW to 22 York Buildings Corner of John Adam Street London WC2N 6JU on 16 February 2021 | |
07 Jan 2021 | LIQ06 | Resignation of a liquidator | |
27 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 8 September 2020 | |
24 Sep 2019 | AD01 | Registered office address changed from Pound House 62a Highgate High Street London N6 5HX England to Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 24 September 2019 | |
23 Sep 2019 | LIQ02 | Statement of affairs | |
23 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
23 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2019 | AA | Total exemption full accounts made up to 31 October 2017 | |
23 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Oct 2018 | CS01 | Confirmation statement made on 16 October 2018 with no updates | |
13 Oct 2018 | PSC04 | Change of details for Mr Stephen Garner as a person with significant control on 11 October 2018 | |
02 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Aug 2018 | CH01 | Director's details changed for Mr Stephen Garner on 13 August 2018 | |
16 Aug 2018 | AD01 | Registered office address changed from Manger House 62a Highgate High Street London N6 5HX to Pound House 62a Highgate High Street London N6 5HX on 16 August 2018 | |
01 Dec 2017 | TM01 | Termination of appointment of Suzanne Kennedy as a director on 10 November 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 16 October 2017 with updates | |
31 Jul 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
06 Nov 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
30 Jul 2015 | AP01 | Appointment of Mr Stephen Garner as a director on 30 July 2015 | |
27 Oct 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|