Advanced company searchLink opens in new window

MOTOR MEDIA SOLUTIONS LIMITED

Company number 07780986

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)
25 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jan 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2016 AD01 Registered office address changed from 111 High Street Billericay Essex CM12 9AJ England to 8 Shelduck Crescent Great Notley Braintree Essex CM77 7YF on 18 July 2016
15 Jun 2016 AD01 Registered office address changed from Jubilee House the Drive Great Warley Brentwood Essex CM13 3FR to 111 High Street Billericay Essex CM12 9AJ on 15 June 2016
15 Jun 2016 TM01 Termination of appointment of Adam John Hancock as a director on 13 June 2016
15 Jun 2016 TM01 Termination of appointment of Kris Michael Spall as a director on 13 June 2016
19 Nov 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 150
13 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
30 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
22 Sep 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 150
03 Oct 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 150
20 Aug 2013 SH01 Statement of capital following an allotment of shares on 1 March 2013
  • GBP 100
06 Aug 2013 AA01 Current accounting period extended from 30 September 2013 to 28 February 2014
06 Aug 2013 AA Accounts for a dormant company made up to 30 September 2012
30 Apr 2013 AP01 Appointment of Mr Neil Pettitt as a director
30 Apr 2013 CH01 Director's details changed for Mrs Kris Spaul on 30 April 2013
30 Apr 2013 AD01 Registered office address changed from Belfry House Bell Lane Hertford Hertfordshire SG14 1BP United Kingdom on 30 April 2013
16 Apr 2013 AP01 Appointment of Mrs Kris Spaul as a director
19 Mar 2013 TM01 Termination of appointment of Christopher Whiteman as a director
14 Mar 2013 TM01 Termination of appointment of Christopher Whiteman as a director
19 Nov 2012 CH01 Director's details changed for Mr Adam John Hancock on 23 November 2011
19 Nov 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
19 Oct 2011 SH01 Statement of capital following an allotment of shares on 21 September 2011
  • GBP 100
19 Oct 2011 AP01 Appointment of Adam John Hancock as a director