Advanced company searchLink opens in new window

MEDIA SHED PUBLISHING LIMITED

Company number 07109525

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)
09 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
09 Jan 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 May 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
19 Apr 2023 AD01 Registered office address changed from First Floor, West Wing, Beater House Turkey Mill Maidstone ME14 5PP England to 100 st James Road Northampton NN5 5LF on 19 April 2023
19 Apr 2023 LIQ02 Statement of affairs
19 Apr 2023 600 Appointment of a voluntary liquidator
19 Apr 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-03
02 Nov 2022 SOAS(A) Voluntary strike-off action has been suspended
13 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
02 Sep 2022 DS01 Application to strike the company off the register
01 Sep 2022 AD01 Registered office address changed from 58 High Street Maidstone Kent ME14 1SY England to First Floor, West Wing, Beater House Turkey Mill Maidstone ME14 5PP on 1 September 2022
06 Jul 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
20 Jun 2022 AA Accounts for a dormant company made up to 30 April 2022
25 Jun 2021 AA Accounts for a dormant company made up to 30 April 2021
18 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
17 Nov 2020 RP04AP01 Second filing for the appointment of Ian Carter as a director
10 Sep 2020 AA Accounts for a dormant company made up to 30 April 2020
09 Sep 2020 CS01 Confirmation statement made on 13 June 2020 with updates
09 Sep 2020 PSC07 Cessation of Ian Carter as a person with significant control on 6 April 2016
26 Aug 2020 SH01 Statement of capital following an allotment of shares on 13 July 2020
  • GBP 100
21 Aug 2020 PSC04 Change of details for Mr Ian Carter as a person with significant control on 6 April 2016
21 Aug 2020 PSC01 Notification of Ian Carter as a person with significant control on 6 April 2016
24 Jul 2020 CH01 Director's details changed for Mr Timothy Paul Porter on 21 July 2020
02 Aug 2019 AA Accounts for a dormant company made up to 30 April 2019
17 Jul 2019 RP04CS01 Second filing of Confirmation Statement dated 21/12/2016