- Company Overview for MEDIA SPIRIT LIMITED (08286487)
- Filing history for MEDIA SPIRIT LIMITED (08286487)
- People for MEDIA SPIRIT LIMITED (08286487)
- More for MEDIA SPIRIT LIMITED (08286487)
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) |
---|---|---|---|
24 Apr 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Nov 2017 | AD01 | Registered office address changed from 24 Wethersfield Way Wickford SS11 8XX England to 1 Royal Terrace Southend-on-Sea SS1 1EA on 10 November 2017 | |
21 Sep 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
12 Sep 2017 | AD01 | Registered office address changed from 69 Westcar Lane Hersham Walton-on-Thames KT12 5ES England to 24 Wethersfield Way Wickford SS11 8XX on 12 September 2017 | |
29 Nov 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
29 Nov 2016 | AD01 | Registered office address changed from 24 Wethersfield Way Wickford Essex SS11 8XX to 69 Westcar Lane Hersham Walton-on-Thames KT12 5ES on 29 November 2016 | |
03 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
11 Jul 2016 | AP01 | Appointment of Anthony Peter Gale as a director on 6 April 2016 | |
11 Jul 2016 | TM01 | Termination of appointment of Anna Louise Collins as a director on 6 April 2016 | |
15 Nov 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-15
|
|
03 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
12 Nov 2014 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
13 May 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
29 Jan 2014 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2014-01-29
|
|
29 Jan 2014 | AD01 | Registered office address changed from 71 Ulster Avenue Shoeburyness Southend-on-Sea Essex SS3 9HL United Kingdom on 29 January 2014 | |
08 Nov 2012 | NEWINC |
Incorporation
|