- Company Overview for MAGAZINES & MEDIA LIMITED (08431002)
- Filing history for MAGAZINES & MEDIA LIMITED (08431002)
- People for MAGAZINES & MEDIA LIMITED (08431002)
- Insolvency for MAGAZINES & MEDIA LIMITED (08431002)
- More for MAGAZINES & MEDIA LIMITED (08431002)
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 Mar 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Dec 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Mar 2021 | AD01 | Registered office address changed from Colin Sanders Innovation Centre Mewburn Road Banbury Oxfordshire OX16 9PA to Alma Park Woodway Lane Claybrook Parva Lutterworth LE17 5FB on 29 March 2021 | |
27 Mar 2021 | LIQ02 | Statement of affairs | |
27 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
27 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2021 | CS01 | Confirmation statement made on 28 October 2020 with no updates | |
23 May 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Dec 2019 | AP01 | Appointment of Mr Michael John Donovan as a director on 20 December 2019 | |
29 Oct 2019 | CS01 | Confirmation statement made on 28 October 2019 with no updates | |
29 Apr 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Nov 2018 | CS01 | Confirmation statement made on 28 October 2018 with updates | |
01 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Apr 2018 | SH08 | Change of share class name or designation | |
05 Dec 2017 | CS01 | Confirmation statement made on 28 October 2017 with no updates | |
10 Nov 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
17 Nov 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
14 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Feb 2016 | AP01 | Appointment of Mr Neil John Gilkes as a director on 31 January 2016 | |
10 Feb 2016 | TM01 | Termination of appointment of Clive James Taylor as a director on 31 January 2016 | |
18 Dec 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
11 Aug 2015 | AA | Micro company accounts made up to 31 March 2015 | |
26 Mar 2015 | AD01 | Registered office address changed from , Hillside Albion Street, Chipping Norton, Oxfordshire, OX7 5BH to Colin Sanders Innovation Centre Mewburn Road Banbury Oxfordshire OX16 9PA on 26 March 2015 | |
24 Dec 2014 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-12-24
|
|
16 Dec 2014 | SH08 | Change of share class name or designation |