- Company Overview for NATIONAL MEDIA ENTERPRISES LIMITED (09973786)
- Filing history for NATIONAL MEDIA ENTERPRISES LIMITED (09973786)
- People for NATIONAL MEDIA ENTERPRISES LIMITED (09973786)
- More for NATIONAL MEDIA ENTERPRISES LIMITED (09973786)
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) |
---|---|---|---|
27 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Apr 2021 | DS01 | Application to strike the company off the register | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Sep 2020 | CS01 | Confirmation statement made on 25 August 2020 with no updates | |
17 Jul 2020 | AD01 | Registered office address changed from PO Box *Default* 290 Moston Lane Manchester M40 9WB England to 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL on 17 July 2020 | |
01 Jul 2020 | AD01 | Registered office address changed from 132-134 Great Ancoats Street Manchester M4 6DE England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 1 July 2020 | |
30 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 25 August 2019 with no updates | |
16 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
12 Sep 2018 | CS01 | Confirmation statement made on 25 August 2018 with no updates | |
20 Feb 2018 | AD01 | Registered office address changed from 2nd Floor Parkgates Bury New Road Manchester M25 0TL England to 132-134 Great Ancoats Street Manchester M4 6DE on 20 February 2018 | |
29 Nov 2017 | AD01 | Registered office address changed from Brulimar House Jubilee Road Middleton Manchester M24 2LX England to 2nd Floor Parkgates Bury New Road Manchester M25 0TL on 29 November 2017 | |
27 Oct 2017 | AA01 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 | |
25 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
25 Aug 2017 | CS01 | Confirmation statement made on 25 August 2017 with updates | |
27 Mar 2017 | CH01 | Director's details changed for Mrs Rivka Dresdner on 20 March 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
27 Jan 2017 | AD01 | Registered office address changed from Brulimar House Jubilee Road Middleton M24 2LX England to Brulimar House Jubilee Road Middleton Manchester M24 2LX on 27 January 2017 | |
27 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-27
|