Advanced company searchLink opens in new window

MEDIA STRATEGY LIMITED

Company number 06240381

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)
06 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jun 2016 DS01 Application to strike the company off the register
29 Jan 2016 AA Accounts for a dormant company made up to 31 May 2015
12 May 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
10 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
13 May 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
13 May 2014 CH04 Secretary's details changed for South Road Registrars Limited on 29 January 2013
27 Jan 2014 AA Accounts for a dormant company made up to 31 May 2013
29 Nov 2013 AD01 Registered office address changed from 35 Harley Street London W1G 9QU England on 29 November 2013
14 May 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
25 Jan 2013 AA Accounts for a dormant company made up to 31 May 2012
16 May 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
30 Jan 2012 AA Accounts for a dormant company made up to 31 May 2011
08 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2011 AA Accounts for a dormant company made up to 31 May 2010
07 Jun 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
07 Jun 2011 CH04 Secretary's details changed for South Road Registrars Limited on 8 May 2011
07 Jun 2011 AD01 Registered office address changed from 83 Wimpole Street London W1G 9RQ on 7 June 2011
31 May 2011 GAZ1 First Gazette notice for compulsory strike-off
14 May 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
14 May 2010 CH01 Director's details changed for Thomas Charles Lewington on 8 May 2010
14 May 2010 CH04 Secretary's details changed for South Road Registrars Limited on 8 May 2010
14 May 2010 CH01 Director's details changed for Gregory Paul Mcewen on 8 May 2010
08 Feb 2010 AA Accounts for a dormant company made up to 31 May 2009