- Company Overview for MADWORD MEDIA LIMITED (07694065)
- Filing history for MADWORD MEDIA LIMITED (07694065)
- People for MADWORD MEDIA LIMITED (07694065)
- Insolvency for MADWORD MEDIA LIMITED (07694065)
- More for MADWORD MEDIA LIMITED (07694065)
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) |
---|---|---|---|
18 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jun 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
21 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 24 February 2018 | |
10 Jul 2017 | 4.68 | Liquidators' statement of receipts and payments to 24 February 2017 | |
26 Apr 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
14 Mar 2016 | AD01 | Registered office address changed from Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF to 10 st. Helens Road Swansea SA1 4AW on 14 March 2016 | |
11 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
11 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2016 | 4.70 | Declaration of solvency | |
22 Feb 2016 | AA01 | Previous accounting period shortened from 28 February 2016 to 31 January 2016 | |
18 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
18 Sep 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
18 Sep 2015 | CH01 | Director's details changed for Mr Sean Justin Pritchard on 18 September 2015 | |
18 Sep 2015 | CH01 | Director's details changed for Mr Anthony Gerard Couch on 18 September 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
13 Nov 2014 | AD01 | Registered office address changed from Suite 21 Trym Lodge Henbury Road Bristol BS9 3HQ to Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF on 13 November 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
27 Jun 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
21 Feb 2014 | AA01 | Current accounting period shortened from 31 July 2014 to 28 February 2014 | |
21 Feb 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
21 Jan 2014 | AP03 | Appointment of Sean Justin Pritchard as a secretary | |
21 Jan 2014 | TM02 | Termination of appointment of Keith Dibble as a secretary | |
21 Jan 2014 | TM01 | Termination of appointment of Keith Dibble as a director | |
10 Jul 2013 | AR01 |
Annual return made up to 5 July 2013 with full list of shareholders
|
|
18 Jun 2013 | CH01 | Director's details changed for Mr Sean Justin Pritchard on 18 June 2013 |