Advanced company searchLink opens in new window

MEDIAROOTS LTD

Company number 06638486

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)
10 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2014 AD01 Registered office address changed from C/O the Vungle 36 Alie Street London E1 8DA on 4 July 2014
04 Jul 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
04 Jul 2014 AR01 Annual return made up to 4 July 2013 with full list of shareholders
04 Jul 2014 AR01 Annual return made up to 4 July 2012 with full list of shareholders
10 Apr 2014 SOAS(A) Voluntary strike-off action has been suspended
25 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
06 Aug 2013 SOAS(A) Voluntary strike-off action has been suspended
11 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
04 Dec 2012 SOAS(A) Voluntary strike-off action has been suspended
02 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2012 DS01 Application to strike the company off the register
19 Oct 2011 AR01 Annual return made up to 4 July 2011 with full list of shareholders
28 Jun 2011 AD01 Registered office address changed from South Bank Technopark 90 London Road London SE1 6LN on 28 June 2011
27 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
05 Jul 2010 AR01 Annual return made up to 4 July 2010 with full list of shareholders
05 Jul 2010 CH01 Director's details changed for Mr Jack Smith on 23 June 2010
03 Jan 2010 TM01 Termination of appointment of Ryan Falconer as a director
16 Dec 2009 TM01 Termination of appointment of Ryan Falconer as a director
30 Nov 2009 AR01 Annual return made up to 4 July 2009 with full list of shareholders
26 Oct 2009 AD01 Registered office address changed from South Bank Technopark, 90 London Road London SE1 6LN United Kingdom on 26 October 2009
24 Oct 2009 AD01 Registered office address changed from 35 Firs Avenue London N11 3NE England on 24 October 2009
08 Oct 2009 AA01 Current accounting period extended from 31 July 2009 to 31 December 2009
04 Jul 2008 NEWINC Incorporation