- Company Overview for MEDIA RESPONSE LTD (09020776)
- Filing history for MEDIA RESPONSE LTD (09020776)
- People for MEDIA RESPONSE LTD (09020776)
- More for MEDIA RESPONSE LTD (09020776)
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
|
|
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
|
|
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
|