Advanced company searchLink opens in new window

MADWORD MEDIA LIMITED

Company number 07694065

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-02-25
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
18 Jun 2013 CH01 Director's details changed for Mr Sean Justin Pritchard on 18 June 2013