- Company Overview for MANDAD MEDIA LTD (13035914)
- Filing history for MANDAD MEDIA LTD (13035914)
- People for MANDAD MEDIA LTD (13035914)
- Registers for MANDAD MEDIA LTD (13035914)
- More for MANDAD MEDIA LTD (13035914)
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) |
---|---|---|---|
09 Apr 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Sep 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Aug 2023 | DS01 | Application to strike the company off the register | |
25 Nov 2022 | CS01 | Confirmation statement made on 19 November 2022 with no updates | |
17 Nov 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
18 Aug 2022 | AD01 | Registered office address changed from C/O Vs Suite 4B, Bridge House Station Road Westbury Wilts BA13 4HR England to 138 High Street Crediton Devon EX17 3DX on 18 August 2022 | |
15 Feb 2022 | CH01 | Director's details changed for Mr Simon Warman-Freed on 15 February 2022 | |
15 Feb 2022 | CS01 | Confirmation statement made on 19 November 2021 with updates | |
15 Feb 2022 | AD03 | Register(s) moved to registered inspection location 8 Spinning Path Gardens Crediton Devon EX17 3DN | |
15 Feb 2022 | AD02 | Register inspection address has been changed to 8 Spinning Path Gardens Crediton Devon EX17 3DN | |
15 Feb 2022 | AD01 | Registered office address changed from C/O Voice Simplified Bridge House Station Road Westbury Wilts BA13 4HR England to C/O Vs Suite 4B, Bridge House Station Road Westbury Wilts BA13 4HR on 15 February 2022 | |
15 Feb 2022 | PSC01 | Notification of Lorde Rene De Laurentiis as a person with significant control on 20 November 2020 | |
13 Jan 2022 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Voice Simplified Bridge House Station Road Westbury Wilts BA13 4HR on 13 January 2022 | |
13 Jan 2022 | AP01 | Appointment of Mr Lorde De Laurentiis as a director on 20 November 2021 | |
08 May 2021 | CH01 | Director's details changed for Mrs Sara De Laurentiis on 8 May 2021 | |
07 May 2021 | AP01 | Appointment of Mr Simon Warman-Freed as a director on 7 May 2021 | |
07 May 2021 | PSC07 | Cessation of Martyn Dadswell as a person with significant control on 7 May 2021 | |
07 May 2021 | TM01 | Termination of appointment of Martyn Dadswell as a director on 7 May 2021 | |
04 May 2021 | AP01 | Appointment of Mrs Sara De Laurentiis as a director on 4 May 2021 | |
04 May 2021 | PSC01 | Notification of Sara De Laurentiis as a person with significant control on 4 May 2021 | |
20 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-20
|