- Company Overview for MEDIA STRATEGY LIMITED (06240381)
- Filing history for MEDIA STRATEGY LIMITED (06240381)
- People for MEDIA STRATEGY LIMITED (06240381)
- More for MEDIA STRATEGY LIMITED (06240381)
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
|
|
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
|
|
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 |