Advanced company searchLink opens in new window

MORE>ON MEDIA LIMITED

Company number 06016765

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)
16 Feb 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2015 TM01 Termination of appointment of Louise Hulland as a director on 1 September 2015
09 Jan 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
02 Dec 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 September 2014
31 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
21 Jan 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
17 Jan 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
31 Oct 2012 AD01 Registered office address changed from Russell Square House 10 - 12 Russell Square London WC1B 5LF United Kingdom on 31 October 2012
03 Jan 2012 AR01 Annual return made up to 22 December 2011 with full list of shareholders
31 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
30 Mar 2011 AD01 Registered office address changed from Derngate Mews Derngate Northampton NN1 1UE United Kingdom on 30 March 2011
10 Mar 2011 AD01 Registered office address changed from Studio 40a Clink Street Studios 1 Clink Street Soho Wharf London SE1 9DG on 10 March 2011
27 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
13 Jan 2011 AR01 Annual return made up to 22 December 2010 with full list of shareholders
13 Jan 2011 CH01 Director's details changed for Louise Hulland on 20 December 2010
14 Sep 2010 AD01 Registered office address changed from Churchmill House Ockford Road Godalming Surrey GU7 1QY on 14 September 2010
02 Jun 2010 AR01 Annual return made up to 22 December 2009 with full list of shareholders
26 Nov 2009 AA Total exemption full accounts made up to 31 March 2009
07 Jan 2009 363a Return made up to 22/12/08; full list of members
18 Dec 2008 AA Total exemption full accounts made up to 31 March 2008
15 Oct 2008 287 Registered office changed on 15/10/2008 from 36 percy street london W1T 2DH
02 Apr 2008 363s Return made up to 01/12/07; full list of members
02 Jan 2008 287 Registered office changed on 02/01/08 from: 72 new bond street london W1S 1RR