Advanced company searchLink opens in new window

MEDIA SPIRIT LIMITED

Company number 08286487

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)
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
  • GBP 100
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
  • GBP 100
12 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted