Advanced company searchLink opens in new window

MEDIA-7 UK LIMITED

Company number 06737950

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)
26 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
26 Sep 2014 2.35B Notice of move from Administration to Dissolution on 22 September 2014
12 May 2014 2.24B Administrator's progress report to 10 April 2014
20 Dec 2013 2.23B Result of meeting of creditors
02 Dec 2013 2.17B Statement of administrator's proposal
18 Oct 2013 AD01 Registered office address changed from 2 Dyers Buildings London EC1N 2JT on 18 October 2013
16 Oct 2013 2.12B Appointment of an administrator
27 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
18 Dec 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
Statement of capital on 2012-12-18
  • GBP 47
30 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
11 Apr 2012 SH01 Statement of capital following an allotment of shares on 1 March 2012
  • GBP 40
12 Jan 2012 AR01 Annual return made up to 30 October 2011 with full list of shareholders
12 Jan 2012 CH01 Director's details changed for Mr Richard Linn on 1 November 2010
12 Jan 2012 CH01 Director's details changed for Mr Timothy Spencer Henderson on 1 November 2010
25 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
21 Apr 2011 AD01 Registered office address changed from 27/28 Eastcastle Street London W1W 8DH on 21 April 2011
24 Feb 2011 TM02 Termination of appointment of Cargil Management Services Limited as a secretary
27 Jan 2011 AR01 Annual return made up to 30 October 2010 with full list of shareholders
19 Aug 2010 CH04 Secretary's details changed for Cargil Management Services Limited on 10 August 2010
06 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
02 Mar 2010 AR01 Annual return made up to 30 October 2009 with full list of shareholders
15 Jul 2009 88(2) Ad 31/03/09\gbp si 3000@0.01=30\gbp ic 10/40\
15 Jul 2009 122 S-div
15 Jul 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum of Association
15 Jul 2009 88(2) Ad 30/10/08\gbp si 9@1=9\gbp ic 1/10\