Advanced company searchLink opens in new window

MOBIUS MEDIA LIMITED

Company number 08271919

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)
09 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2020 AA Total exemption full accounts made up to 30 June 2019
15 Sep 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
14 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with updates
10 Aug 2019 PSC07 Cessation of John David Masson as a person with significant control on 31 July 2019
04 Jul 2019 CH01 Director's details changed for Mr Joshua James Reading on 4 July 2019
27 Jun 2019 AA Total exemption full accounts made up to 30 June 2018
26 Jun 2019 TM01 Termination of appointment of John David Masson as a director on 26 June 2019
12 Jun 2019 AA01 Previous accounting period shortened from 30 September 2018 to 30 June 2018
29 Oct 2018 CS01 Confirmation statement made on 29 October 2018 with no updates
26 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
09 Nov 2017 CS01 Confirmation statement made on 29 October 2017 with no updates
02 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
01 Sep 2017 AA Total exemption full accounts made up to 30 September 2016
29 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2016 CS01 Confirmation statement made on 29 October 2016 with updates
07 Oct 2016 AAMD Amended total exemption small company accounts made up to 30 September 2015
22 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
25 May 2016 AD01 Registered office address changed from Saxon House Annie Reed Road Beverley North Humberside HU17 0LF to Mobius House Prestongate Hessle North Humberside HU13 0rd on 25 May 2016
29 Oct 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
05 Oct 2015 AA01 Previous accounting period shortened from 31 October 2015 to 30 September 2015
29 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
16 Mar 2015 TM01 Termination of appointment of Sacha Natuka Corazzi as a director on 1 March 2015
16 Mar 2015 TM01 Termination of appointment of James Alistair Price as a director on 1 March 2015