- Company Overview for MEDIAP LIMITED (08677592)
- Filing history for MEDIAP LIMITED (08677592)
- People for MEDIAP LIMITED (08677592)
- Charges for MEDIAP LIMITED (08677592)
- Insolvency for MEDIAP LIMITED (08677592)
- More for MEDIAP LIMITED (08677592)
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) |
---|---|---|---|
05 Apr 2024 | L64.04 | Dissolution deferment | |
02 Apr 2024 | L64.07 | Completion of winding up | |
06 Feb 2018 | COCOMP | Order of court to wind up | |
04 Aug 2017 | AD01 | Registered office address changed from C/O Integra Advisors 441 Gateford Road Worksop Nottinghamshire S81 7BN England to C/O Integra Advisers Llp, 1 Westleigh Hall Wakefield Road Denby Dale Huddersfield HD8 8QJ on 4 August 2017 | |
12 Oct 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2016 | AD01 | Registered office address changed from C/O Buckingham Corporate Services Limited 106 Mount Street London W1K 2TW to C/O Integra Advisors 441 Gateford Road Worksop Nottinghamshire S81 7BN on 14 July 2016 | |
11 Apr 2016 | TM01 | Termination of appointment of Simon Richard Wiliams as a director on 28 February 2016 | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
22 Sep 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
17 Sep 2015 | AP01 | Appointment of Mr Arthur Haldane Stewart Harris as a director on 17 September 2015 | |
14 Jul 2015 | TM01 | Termination of appointment of Arthur Haldane Stewart Harris as a director on 14 July 2015 | |
02 Jun 2015 | AA | Accounts for a dormant company made up to 28 February 2014 | |
02 Jun 2015 | AA01 | Previous accounting period shortened from 28 February 2015 to 30 September 2014 | |
28 May 2015 | AA01 | Current accounting period shortened from 28 February 2015 to 28 February 2014 | |
26 May 2015 | AA01 | Previous accounting period extended from 30 September 2014 to 28 February 2015 | |
20 May 2015 | MR01 | Registration of charge 086775920002, created on 5 May 2015 | |
02 Apr 2015 | AP01 | Appointment of Mr Arthur Haldane Stewart Harris as a director on 1 April 2015 | |
20 Nov 2014 | TM01 | Termination of appointment of Arthur Haldane Stewart Harris as a director on 20 November 2014 | |
09 Oct 2014 | AD01 | Registered office address changed from Newark Building Cafferata Way Newark Nottinghamshire NG24 2TN to C/O Buckingham Corporate Services Limited 106 Mount Street London W1K 2TW on 9 October 2014 | |
09 Sep 2014 | AR01 |
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
28 Jul 2014 | MR01 | Registration of charge 086775920001, created on 28 July 2014 | |
17 Jul 2014 | AP01 | Appointment of Mr Arthur Haldane Stewart Harris as a director on 15 July 2014 | |
17 Jul 2014 | TM01 | Termination of appointment of Kristoffer Marc Gettchell as a director on 15 July 2014 | |
17 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 11 July 2014
|