- Company Overview for MILLENNIAL MEDIA HOLDINGS LTD (08572579)
- Filing history for MILLENNIAL MEDIA HOLDINGS LTD (08572579)
- People for MILLENNIAL MEDIA HOLDINGS LTD (08572579)
- More for MILLENNIAL MEDIA HOLDINGS LTD (08572579)
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) |
---|---|---|---|
07 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Oct 2019 | DS01 | Application to strike the company off the register | |
19 Sep 2019 | SH20 | Statement by Directors | |
19 Sep 2019 | SH19 |
Statement of capital on 19 September 2019
|
|
19 Sep 2019 | CAP-SS | Solvency Statement dated 17/09/19 | |
19 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2019 | CS01 | Confirmation statement made on 17 June 2019 with updates | |
28 Jun 2019 | PSC07 | Cessation of Millennial Media Inc. as a person with significant control on 28 June 2019 | |
28 Jun 2019 | PSC02 | Notification of Verizon Communications Inc. as a person with significant control on 28 June 2019 | |
21 May 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
04 Dec 2018 | AD01 | Registered office address changed from Midcity Place High Holborn London WC1V 6DA England to Midcity Place 71 High Holborn London WC1V 6DA on 4 December 2018 | |
03 Dec 2018 | AD01 | Registered office address changed from Shropshire House 11 - 20 Capper Street London WC1E 6JA England to Midcity Place High Holborn London WC1V 6DA on 3 December 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 17 June 2018 with no updates | |
27 Mar 2018 | AA | Full accounts made up to 31 December 2017 | |
07 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
27 Jun 2017 | CS01 | Confirmation statement made on 17 June 2017 with updates | |
27 Jun 2017 | PSC02 | Notification of Millennial Media Inc. as a person with significant control on 1 June 2016 | |
08 May 2017 | TM01 | Termination of appointment of Graham Edwin Moysey as a director on 28 April 2017 | |
12 Jan 2017 | TM02 | Termination of appointment of Amanda Louise Reid as a secretary on 31 December 2016 | |
08 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
11 Jul 2016 | AUD | Auditor's resignation | |
24 Jun 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
04 Mar 2016 | AP01 | Appointment of Mr Stuart Alan Flint as a director on 29 February 2016 | |
26 Feb 2016 | TM01 | Termination of appointment of Hamish Charles Nicklin as a director on 25 January 2016 |