Advanced company searchLink opens in new window

MEDIACOM 24-7 LIMITED

Company number 05967159

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-09
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
  • GBP 10
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
  • GBP 10