- Company Overview for M8TRIX MEDIA LTD (06527817)
- Filing history for M8TRIX MEDIA LTD (06527817)
- People for M8TRIX MEDIA LTD (06527817)
- Insolvency for M8TRIX MEDIA LTD (06527817)
- More for M8TRIX MEDIA LTD (06527817)
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) |
---|---|---|---|
20 Jul 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
14 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Apr 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
22 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Mar 2013 | AR01 | Annual return made up to 7 March 2013 with full list of shareholders | |
26 Mar 2013 | CH03 | Secretary's details changed for Mrs Susan Helen Benson on 28 February 2013 | |
26 Mar 2013 | AD01 | Registered office address changed from 960 Capability Green Luton Bedfordshire LU1 3PE United Kingdom on 26 March 2013 | |
26 Mar 2013 | AD01 | Registered office address changed from Basepoint Business and Innovation Centre 110 Butterfield Great Marlings Luton LU2 8DL Uk on 26 March 2013 | |
17 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Mar 2012 | AR01 | Annual return made up to 7 March 2012 with full list of shareholders | |
13 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Dec 2011 | AP01 | Appointment of Mrs Susan Helen Benson as a director | |
09 Dec 2011 | TM01 | Termination of appointment of Adrian Taylor as a director | |
30 Jun 2011 | AP01 | Appointment of Mr Adrian Neil Taylor as a director | |
30 Jun 2011 | TM01 | Termination of appointment of Charlotte Taylor as a director | |
04 Apr 2011 | AR01 | Annual return made up to 7 March 2011 with full list of shareholders | |
16 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
05 May 2010 | AR01 | Annual return made up to 7 March 2010 with full list of shareholders | |
04 May 2010 | CH01 | Director's details changed for Charlotte Taylor on 1 January 2010 | |
17 Mar 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
22 May 2009 | 363a | Return made up to 07/03/09; full list of members | |
06 Apr 2009 | 288a | Secretary appointed mrs susan helen benson | |
24 Mar 2009 | 288b | Appointment terminated secretary brian cerasoli | |
12 Mar 2008 | 288a | Director appointed charlotte taylor |