Advanced company searchLink opens in new window

107 MEDIA HOLDINGS LIMITED

Company number 12706775

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)
25 Jun 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
27 Mar 2024 DS01 Application to strike the company off the register
03 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with updates
13 Mar 2023 AA Micro company accounts made up to 30 June 2022
02 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with updates
09 Mar 2022 AA Micro company accounts made up to 30 June 2021
10 Aug 2021 CH01 Director's details changed for Mr Jonathan Robert Stopp on 10 August 2021
10 Aug 2021 CH01 Director's details changed for Mr Mitchel Eric Elsen on 9 August 2021
10 Aug 2021 PSC04 Change of details for Mr Mitchel Eric Elsen as a person with significant control on 9 August 2021
10 Aug 2021 PSC04 Change of details for Mr Jonathan Robert Stopp as a person with significant control on 9 August 2021
10 Aug 2021 AD01 Registered office address changed from C/O Simon Howley 1 Laurel Road Chalfont St Peter G 1 Laurel Road Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9SL United Kingdom to 31 Chatsworth Road Worthing West Sussex BN11 1LY on 10 August 2021
07 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with updates
04 Jan 2021 AD01 Registered office address changed from 53 Davies Street Mayfair London W1K 5JH United Kingdom to C/O Simon Howley 1 Laurel Road Chalfont St Peter G 1 Laurel Road Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9SL on 4 January 2021
27 Aug 2020 PSC04 Change of details for Mr Jonathan Robert Stopp as a person with significant control on 26 August 2020
26 Aug 2020 PSC01 Notification of Mitchel Eric Elsen as a person with significant control on 26 August 2020
26 Aug 2020 PSC04 Change of details for Mr Jonathan Robert Stopp as a person with significant control on 26 August 2020
26 Aug 2020 SH01 Statement of capital following an allotment of shares on 26 August 2020
  • GBP 1,000
26 Aug 2020 AP01 Appointment of Mr Mitchel Eric Elsen as a director on 26 August 2020
07 Jul 2020 AD01 Registered office address changed from 53 Davies Street Mayfair London W1K 5JH United Kingdom to 53 Davies Street Mayfair London W1K 5JH on 7 July 2020
07 Jul 2020 AD01 Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom to 53 Davies Street Mayfair London W1K 5JH on 7 July 2020
03 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with updates
03 Jul 2020 TM01 Termination of appointment of Steven John Blackmore as a director on 2 July 2020
03 Jul 2020 PSC07 Cessation of Steven John Blackmore as a person with significant control on 2 July 2020
03 Jul 2020 PSC01 Notification of Jonathan Robert Stopp as a person with significant control on 2 July 2020