Advanced company searchLink opens in new window

MEDIA UMBRELLA LTD

Company number 08316767

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)
15 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
15 Jun 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Apr 2017 4.68 Liquidators' statement of receipts and payments to 3 April 2017
19 Apr 2016 AD01 Registered office address changed from Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE England to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 19 April 2016
14 Apr 2016 4.20 Statement of affairs with form 4.19
14 Apr 2016 600 Appointment of a voluntary liquidator
14 Apr 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-04
15 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2015 AD01 Registered office address changed from Deansfield House 98 Lancaster Road Newcastle-Under-Lyme Staffordshire ST5 1DS to Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE on 24 November 2015
30 Sep 2015 CH01 Director's details changed for Mr David Mollart on 24 August 2015
30 Sep 2015 AA01 Previous accounting period extended from 31 December 2014 to 31 March 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2013
18 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
15 Apr 2015 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 3
04 Feb 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2014 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 3
13 Jan 2014 AD01 Registered office address changed from 38 Wilton Court Stoke on Trent Staffordshire ST1 3GW England on 13 January 2014
24 Jan 2013 TM01 Termination of appointment of Lee Wild as a director
03 Dec 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted