- Company Overview for MEDIACITY LIMITED (06082750)
- Filing history for MEDIACITY LIMITED (06082750)
- People for MEDIACITY LIMITED (06082750)
- More for MEDIACITY LIMITED (06082750)
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) |
---|---|---|---|
24 Feb 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
05 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
11 Mar 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
13 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
13 Mar 2013 | AR01 | Annual return made up to 5 February 2013 with full list of shareholders | |
15 Oct 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
01 Mar 2012 | AR01 | Annual return made up to 5 February 2012 with full list of shareholders | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Aug 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
13 May 2011 | AR01 | Annual return made up to 5 February 2011 with full list of shareholders | |
17 Dec 2010 | AD01 | Registered office address changed from , 85 Hamilton Avenue, Barkingside, Essex, IG6 1AD on 17 December 2010 | |
17 Dec 2010 | CH01 | Director's details changed for Mr Aubrey Davis on 17 December 2010 | |
22 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
20 Aug 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
01 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2010 | AR01 | Annual return made up to 5 February 2010 with full list of shareholders | |
05 Mar 2010 | CH01 | Director's details changed for Aubrey Davis on 5 February 2010 | |
13 Jul 2009 | 288c | Director's change of particulars / aubrey davis / 03/06/2009 | |
13 Jul 2009 | 287 | Registered office changed on 13/07/2009 from, 31 onslow gardens, london, E18 1ND | |
06 Apr 2009 | 363a | Return made up to 05/02/09; full list of members | |
10 Feb 2009 | 363a | Return made up to 05/02/08; full list of members | |
14 Aug 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
24 Aug 2007 | 288b | Secretary resigned |