Advanced company searchLink opens in new window

MEDIA RESPONSE LTD

Company number 09020776

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)
18 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2016 AD01 Registered office address changed from 1 Hythe Villa, Granada Road Southsea Hampshire PO4 0RJ England to 2 Danum Drive Danum Drive Plymouth PL7 1QL on 28 July 2016
15 Jul 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1
15 Jul 2016 CH01 Director's details changed for Mr David Harber on 1 May 2016
14 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
04 Aug 2015 AP01 Appointment of Mr David Harber as a director on 3 August 2015
04 Aug 2015 AD01 Registered office address changed from 5 Brunel Terrace Plymouth PL2 1PZ to 1 Hythe Villa, Granada Road Southsea Hampshire PO4 0RJ on 4 August 2015
25 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-25
  • GBP 1
19 Nov 2014 TM01 Termination of appointment of Natalie Porter as a director on 15 October 2014
03 Nov 2014 AP01 Appointment of Mr Gary Michael Haberfield as a director on 13 October 2014
01 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted