Advanced company searchLink opens in new window

MEDIAP LIMITED

Company number 08677592

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000