- Company Overview for MEDIA SHED PUBLISHING LIMITED (07109525)
- Filing history for MEDIA SHED PUBLISHING LIMITED (07109525)
- People for MEDIA SHED PUBLISHING LIMITED (07109525)
- Insolvency for MEDIA SHED PUBLISHING LIMITED (07109525)
- More for MEDIA SHED PUBLISHING LIMITED (07109525)
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
|
|
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
|
|
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 |