Advanced company searchLink opens in new window

MEGALIFLO MEDIA LIMITED

Company number 10186011

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)
29 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2020 DS01 Application to strike the company off the register
30 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
10 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
14 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
28 Feb 2019 AA Total exemption full accounts made up to 30 September 2018
26 Feb 2019 AA01 Previous accounting period extended from 31 May 2018 to 30 September 2018
09 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with updates
18 Jul 2018 CH03 Secretary's details changed for Miss Laura Kathryn Macara on 13 July 2018
13 Apr 2018 AP01 Appointment of Miss Kok-Yee Jade Yau as a director on 13 April 2018
13 Apr 2018 TM01 Termination of appointment of Fergus Kingsley Haycock as a director on 13 April 2018
05 Jan 2018 AA Total exemption full accounts made up to 31 May 2017
22 Aug 2017 PSC02 Notification of Lexis Media Limited as a person with significant control on 18 November 2016
22 Aug 2017 PSC07 Cessation of Kok-Yee Jade Yau as a person with significant control on 18 November 2016
09 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with updates
31 Jul 2017 AD01 Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ United Kingdom to 3rd Floor 14 Floral Street London WC2E 9DH on 31 July 2017
25 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
02 Nov 2016 AD02 Register inspection address has been changed from 22 Long Acre London WC2E 9LY England to 14 Floral Street 3rd Floor London WC2E 9DH
01 Nov 2016 AD03 Register(s) moved to registered inspection location 22 Long Acre London WC2E 9LY
17 Oct 2016 CH01 Director's details changed for Mr Fergus Kingsley Haycock on 17 October 2016
08 Jun 2016 AD03 Register(s) moved to registered inspection location 22 Long Acre London WC2E 9LY
01 Jun 2016 AD02 Register inspection address has been changed to 22 Long Acre London WC2E 9LY
18 May 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-05-18
  • GBP 1