- Company Overview for MORE>ON MEDIA LIMITED (06016765)
- Filing history for MORE>ON MEDIA LIMITED (06016765)
- People for MORE>ON MEDIA LIMITED (06016765)
- More for MORE>ON MEDIA LIMITED (06016765)
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
|
|
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
|
|
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 |