Advanced company searchLink opens in new window

MADE IN BRITAIN MEDIA LTD

Company number 08984704

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)
16 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
16 Oct 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 20 October 2018
30 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 20 October 2017
23 Jan 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
05 Jan 2017 4.68 Liquidators' statement of receipts and payments to 20 October 2016
05 Nov 2015 AD01 Registered office address changed from C/O Mclarens Penhurst House 352 - 356 Battersea Park Road London SW11 3AD to 3 Field Court Greys Inn London WC1R 5EF on 5 November 2015
04 Nov 2015 4.20 Statement of affairs with form 4.19
04 Nov 2015 600 Appointment of a voluntary liquidator
04 Nov 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-21
02 Oct 2015 AP01 Appointment of Mr Simon David Watson Biltcliffe as a director on 2 October 2015
18 Sep 2015 TM01 Termination of appointment of Danny Cross as a director on 18 September 2015
10 Sep 2015 CERTNM Company name changed made in essex LIMITED\certificate issued on 10/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-09
21 Aug 2015 TM02 Termination of appointment of Mclarens Co Sec Limited as a secretary on 19 August 2015
05 Jun 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
05 Jun 2015 SH01 Statement of capital following an allotment of shares on 5 June 2015
  • GBP 100
05 Jun 2015 SH01 Statement of capital following an allotment of shares on 5 June 2015
  • GBP 47
05 Jun 2015 SH01 Statement of capital following an allotment of shares on 5 June 2015
  • GBP 49
05 Jun 2015 SH01 Statement of capital following an allotment of shares on 5 June 2015
  • GBP 49
05 Jun 2015 SH01 Statement of capital following an allotment of shares on 5 June 2015
  • GBP 47
24 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
20 Feb 2015 TM01 Termination of appointment of John Patrick Welch as a director on 20 February 2015
29 Oct 2014 MR01 Registration of charge 089847040001, created on 13 October 2014
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
30 Aug 2014 CH01 Director's details changed for Danny Cross on 8 April 2014
08 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-08
  • GBP 2