- Company Overview for 107 MEDIA HOLDINGS LIMITED (12706775)
- Filing history for 107 MEDIA HOLDINGS LIMITED (12706775)
- People for 107 MEDIA HOLDINGS LIMITED (12706775)
- More for 107 MEDIA HOLDINGS LIMITED (12706775)
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
|
|
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 |