Advanced company searchLink opens in new window

MEDIA MANCHESTER LIMITED

Company number 07801935

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)
22 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
29 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
28 Apr 2015 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 10
03 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
13 May 2014 DISS40 Compulsory strike-off action has been discontinued
12 May 2014 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 10
12 May 2014 AD01 Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 12 May 2014
12 May 2014 CH01 Director's details changed for Richard Dean on 1 October 2013
12 May 2014 CH01 Director's details changed for Robert Leslie on 1 October 2013
11 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
05 Mar 2013 CERTNM Company name changed style promotions LIMITED\certificate issued on 05/03/13
  • RES15 ‐ Change company name resolution on 2012-12-01
05 Mar 2013 CONNOT Change of name notice
06 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
05 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2013 AR01 Annual return made up to 7 October 2012 with full list of shareholders
13 Mar 2012 AP01 Appointment of Robert Leslie as a director
13 Mar 2012 AP01 Appointment of Richard Dean as a director
13 Mar 2012 SH01 Statement of capital following an allotment of shares on 12 March 2012
  • GBP 10
13 Mar 2012 TM01 Termination of appointment of Lee Gilburt as a director
13 Mar 2012 TM02 Termination of appointment of Ocs Corporate Secretaries Limited as a secretary
07 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted