Advanced company searchLink opens in new window

MAYFLY MEDIA LTD

Company number 07095734

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)
28 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
28 Apr 2021 LIQ13 Return of final meeting in a members' voluntary winding up
22 Apr 2020 AD01 Registered office address changed from The Old Rectory the Square Timsbury Bath BA2 0HY United Kingdom to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 22 April 2020
14 Apr 2020 LIQ01 Declaration of solvency
14 Apr 2020 600 Appointment of a voluntary liquidator
14 Apr 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-20
26 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2020 CS01 Confirmation statement made on 4 December 2019 with no updates
04 Dec 2019 AA Total exemption full accounts made up to 30 September 2019
31 Oct 2019 AA01 Previous accounting period shortened from 31 December 2019 to 30 September 2019
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
17 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with updates
10 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
21 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with updates
29 Nov 2017 CH03 Secretary's details changed for Mr Janusz Stabik on 29 November 2017
18 Oct 2017 AD01 Registered office address changed from Urban Design Studios 25-27 Stokes Croft Urban Design Studios Bristol Bristol BS1 3PY to The Old Rectory the Square Timsbury Bath BA2 0HY on 18 October 2017
04 May 2017 AA Total exemption full accounts made up to 31 December 2016
14 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
16 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Feb 2014 TM01 Termination of appointment of Fiona Macblain as a director