Advanced company searchLink opens in new window

MEDIACOUNT LIMITED

Company number 07232176

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)
16 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
16 Aug 2016 4.71 Return of final meeting in a members' voluntary winding up
12 Jul 2016 4.68 Liquidators' statement of receipts and payments to 22 June 2016
10 Jul 2015 4.68 Liquidators' statement of receipts and payments to 22 June 2015
21 Jul 2014 AD01 Registered office address changed from Unit 3-4 Manhattan Business Park West Gate London W5 1UP to 8 8 Princes Parade Liverpool L3 1QH on 21 July 2014
09 Jul 2014 4.70 Declaration of solvency
09 Jul 2014 600 Appointment of a voluntary liquidator
09 Jul 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
08 May 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
02 May 2014 AD03 Register(s) moved to registered inspection location
02 May 2014 AD02 Register inspection address has been changed
20 Feb 2014 AP01 Appointment of Mr Dermot Murphy as a director
20 Feb 2014 AP03 Appointment of Mr Thierry Cacaly as a secretary
18 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
18 Nov 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders
16 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
20 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
22 May 2013 TM01 Termination of appointment of Marcelo Porcu as a director
22 May 2013 TM01 Termination of appointment of Sandrine Cacaly as a director
14 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
03 May 2012 AR01 Annual return made up to 22 April 2012 with full list of shareholders
04 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
22 Dec 2011 AD01 Registered office address changed from Acorn House 33 Churchfield Road London W3 6AY on 22 December 2011
22 Dec 2011 AA01 Previous accounting period shortened from 30 April 2011 to 31 March 2011
22 Dec 2011 AP01 Appointment of Mr Marcelo Oscar Porcu as a director