Advanced company searchLink opens in new window

MANDAD MEDIA LTD

Company number 13035914

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-11-20
  • GBP 20