- Company Overview for MAXIT MEDIA LIMITED (07797001)
- Filing history for MAXIT MEDIA LIMITED (07797001)
- People for MAXIT MEDIA LIMITED (07797001)
- More for MAXIT MEDIA LIMITED (07797001)
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) |
---|---|---|---|
27 Dec 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Mar 2022 | TM01 | Termination of appointment of Cherie Carroll as a director on 15 March 2022 | |
05 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2020 | CS01 | Confirmation statement made on 4 October 2020 with updates | |
27 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
19 Dec 2019 | AA01 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 | |
06 Nov 2019 | CS01 | Confirmation statement made on 4 October 2019 with updates | |
30 Oct 2019 | PSC04 | Change of details for Paul Carroll as a person with significant control on 1 September 2019 | |
30 Oct 2019 | PSC01 | Notification of Cherie Carroll as a person with significant control on 1 September 2019 | |
30 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 1 September 2019
|
|
17 Jan 2019 | CS01 | Confirmation statement made on 4 October 2018 with updates | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Dec 2018 | AP01 | Appointment of Cherie Carroll as a director on 13 December 2018 | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Nov 2015 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
13 Jan 2015 | AP01 | Appointment of Mr Lewis Paul Carroll as a director on 13 January 2015 | |
13 Jan 2015 | TM01 | Termination of appointment of Andrzej Tadeusz Kopjas as a director on 13 January 2015 | |
24 Nov 2014 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
06 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |