- Company Overview for MEDIA HOUSE PUBLISHING LIMITED (10308690)
- Filing history for MEDIA HOUSE PUBLISHING LIMITED (10308690)
- People for MEDIA HOUSE PUBLISHING LIMITED (10308690)
- More for MEDIA HOUSE PUBLISHING LIMITED (10308690)
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 May 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2022 | PSC01 | Notification of Steven Antony Elliott as a person with significant control on 1 January 2019 | |
22 Sep 2022 | CS01 | Confirmation statement made on 1 August 2022 with no updates | |
22 Sep 2022 | CS01 | Confirmation statement made on 1 August 2021 with no updates | |
22 Sep 2022 | CS01 | Confirmation statement made on 1 August 2020 with no updates | |
22 Sep 2022 | AP01 | Appointment of Mr Steven Antony Elliott as a director on 21 September 2022 | |
25 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2020 | RP05 | Registered office address changed to PO Box 4385, 10308690: Companies House Default Address, Cardiff, CF14 8LH on 30 June 2020 | |
08 Jun 2020 | PSC07 | Cessation of Helen Suzanne Elliott as a person with significant control on 23 April 2020 | |
02 May 2020 | AD01 | Registered office address changed from 73 Main Road Stonely St. Neots PE19 5EP England to 2B Newtown Kimbolton Huntingdon PE28 0HZ on 2 May 2020 | |
02 May 2020 | PSC04 | Change of details for Mrs Helen Suzanne Elliott as a person with significant control on 1 January 2020 | |
22 Apr 2020 | TM01 | Termination of appointment of Steve Elliott as a director on 8 January 2020 | |
13 Jan 2020 | AP01 | Appointment of Mr Steve Elliott as a director on 8 January 2020 | |
07 Jan 2020 | AD01 | Registered office address changed from , Units 5 & 6 Manor Farm, Astwood, Newport Pagnell, MK16 9JS, England to 73 Main Road Stonely St. Neots PE19 5EP on 7 January 2020 | |
07 Jan 2020 | TM01 | Termination of appointment of Steven Antony Elliott as a director on 27 September 2019 | |
01 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2019 | AD01 | Registered office address changed from , Stonely Hill Cottage 73 Main Road, Stonely, St. Neots, PE19 5EP, England to 73 Main Road Stonely St. Neots PE19 5EP on 14 August 2019 | |
09 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with updates | |
26 Jul 2019 | AP01 | Appointment of Mr Steven Antony Elliott as a director on 13 June 2019 | |
04 Jun 2019 | AD01 | Registered office address changed from , Media House Manor Farm, Astwood, Bucks, MK16 9JS, England to 73 Main Road Stonely St. Neots PE19 5EP on 4 June 2019 | |
16 Apr 2019 | TM01 | Termination of appointment of Helen Suzanne Elliott as a director on 11 April 2019 | |
15 Apr 2019 | TM01 | Termination of appointment of Steven Antony Elliott as a director on 15 April 2019 |