- Company Overview for MEDIA UMBRELLA LTD (08316767)
- Filing history for MEDIA UMBRELLA LTD (08316767)
- People for MEDIA UMBRELLA LTD (08316767)
- Insolvency for MEDIA UMBRELLA LTD (08316767)
- More for MEDIA UMBRELLA LTD (08316767)
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
|
|
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
|
|
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
|
|
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
|