- Company Overview for MOTOR MEDIA SOLUTIONS LIMITED (07780986)
- Filing history for MOTOR MEDIA SOLUTIONS LIMITED (07780986)
- People for MOTOR MEDIA SOLUTIONS LIMITED (07780986)
- More for MOTOR MEDIA SOLUTIONS LIMITED (07780986)
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
|
|
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
|
|
03 Oct 2013 | AR01 |
Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
20 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 1 March 2013
|
|
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
|
|
19 Oct 2011 | AP01 | Appointment of Adam John Hancock as a director |