Advanced company searchLink opens in new window

MEDIA MAKERS MEET - MX3 LTD

Company number 13737196

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)
13 Nov 2024 600 Appointment of a voluntary liquidator
13 Nov 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-11-07
13 Nov 2024 LIQ02 Statement of affairs
08 Nov 2024 AD01 Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 8 November 2024
08 Aug 2024 CH01 Director's details changed for Mr Jacobus Stephanus Heyl on 7 August 2024
08 Aug 2024 CH01 Director's details changed for Mr John Adam Schlaefli on 7 August 2024
25 Jun 2024 CS01 Confirmation statement made on 14 March 2024 with updates
24 Jun 2024 RP04CS01 Second filing of Confirmation Statement dated 10 November 2023
07 Jun 2024 SH01 Statement of capital following an allotment of shares on 13 March 2024
  • GBP 153.85
07 Jun 2024 SH01 Statement of capital following an allotment of shares on 10 February 2024
  • GBP 146.67
07 Jun 2024 SH01 Statement of capital following an allotment of shares on 9 February 2024
  • GBP 138.45
07 Jun 2024 SH01 Statement of capital following an allotment of shares on 24 January 2024
  • GBP 135.49
04 Jun 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 November 2023
  • GBP 123.40
25 Feb 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 October 2023
  • GBP 153.85
25 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 10 November 2023
28 Nov 2023 CS01 10/11/23 Statement of Capital gbp 153.85
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders details) was registered on 25/02/2024 and 24/06/2023.
05 Nov 2023 SH01 Statement of capital following an allotment of shares on 23 September 2023
  • GBP 153.85
  • ANNOTATION Clarification a second filed SH01 was registered on 25/02/2024 and 04/06/2024.
03 Nov 2023 SH02 Sub-division of shares on 23 September 2023
  • ANNOTATION Replacement the SH02 was replaced on 14/05/24
03 Nov 2023 MA Memorandum and Articles of Association
03 Nov 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of shares 19/10/2023
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Nov 2023 SH08 Change of share class name or designation
  • ANNOTATION Replacement the SH01 was replaced on 14/05/24
18 Sep 2023 CERTNM Company name changed mediamekersmeet - MX3 LTD\certificate issued on 18/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-13
12 Sep 2023 CERTNM Company name changed DI5RUPT LTD\certificate issued on 12/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-07
06 Sep 2023 AP01 Appointment of Mr Adrian David Crichton as a director on 5 September 2023
06 Sep 2023 AP01 Appointment of Mr Graham Sherren as a director on 5 September 2023