MEDIA 3 LTD.
Status | DISSOLVED |
Company No. | 02771888 |
Category | Private Limited Company |
Incorporated | 08 Dec 1992 |
Age | 31 years, 5 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 26 Apr 2011 |
Years | 13 years, 1 month, 1 day |
SUMMARY
MEDIA 3 LTD. is an dissolved private limited company with number 02771888. It was incorporated 31 years, 5 months, 19 days ago, on 08 December 1992 and it was dissolved 13 years, 1 month, 1 day ago, on 26 April 2011. The company address is Winchester House 7 Winchester Street Winchester House 7 Winchester Street, Southampton, SO30 2EB, Hampshire.
Company Fillings
Gazette dissolved voluntary
Date: 26 Apr 2011
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Dec 2010
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2010
Action Date: 08 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-08
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Brian James Seeney
Change date: 2009-10-02
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Garry Doherty
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 11 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/08; full list of members
Documents
Legacy
Date: 29 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 29/10/2008 from 6 church road alverstoke village gosport hampshire PO12 2LB
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 07 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/07; full list of members
Documents
Accounts with made up date
Date: 07 Dec 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 05 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/06; full list of members
Documents
Legacy
Date: 17 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 15 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 15/11/05 from: 7 vectis road alverstoke gosport hampshire PO12 2QD
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 05 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/04; full list of members
Documents
Accounts with made up date
Date: 01 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 08 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/03; full list of members
Documents
Accounts with made up date
Date: 07 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 17 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/02; full list of members
Documents
Accounts with made up date
Date: 23 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 29 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/01; full list of members
Documents
Legacy
Date: 29 Jan 2002
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 29 Jan 2002
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 29/01/02
Documents
Accounts with made up date
Date: 20 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 05 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/00; full list of members
Documents
Accounts with accounts type small
Date: 03 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 27 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/99; full list of members
Documents
Accounts with accounts type small
Date: 28 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 04 Jan 1999
Category: Annual-return
Type: 363b
Description: Return made up to 08/12/98; no change of members
Documents
Legacy
Date: 04 Jan 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 04 Nov 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Resolution
Date: 06 Feb 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Feb 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/97; full list of members
Documents
Legacy
Date: 20 Jan 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jan 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type small
Date: 28 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Accounts with accounts type small
Date: 31 Jan 1997
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 08 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/96; full list of members
Documents
Legacy
Date: 08 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/95; no change of members
Documents
Accounts with made up date
Date: 12 Jun 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Accounts with made up date
Date: 12 Jun 1995
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 21 Mar 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 09 Jan 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 28 Dec 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 28 Dec 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 28 Dec 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 28 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/94; full list of members
Documents
Resolution
Date: 07 Oct 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 23 Aug 1994
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed prime radio LIMITED\certificate issued on 24/08/94
Documents
Legacy
Date: 28 Jul 1994
Category: Address
Type: 287
Description: Registered office changed on 28/07/94 from: 7 southampton place london WC1A 2DH
Documents
Legacy
Date: 06 Jun 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 07 Apr 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 07 Apr 1994
Category: Address
Type: 287
Description: Registered office changed on 07/04/94 from: 7 southampton place london WC1A 2DR
Documents
Legacy
Date: 31 Mar 1994
Category: Address
Type: 287
Description: Registered office changed on 31/03/94 from: wingate house 2A, christchurch road ringwood hants, BH24 1DN
Documents
Legacy
Date: 23 Mar 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 23 Mar 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 10 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/93; full list of members
Documents
Legacy
Date: 10 Feb 1994
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed;director resigned
Documents
Legacy
Date: 07 Feb 1994
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 06 Jul 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 06 Jul 1993
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 30 Jun 1993
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 14 Feb 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 06 Jan 1993
Category: Address
Type: 287
Description: Registered office changed on 06/01/93 from: 84 temple chambers temple avenue london EC4Y ohp
Documents
Legacy
Date: 06 Jan 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Some Companies
59 HANS ROAD,LONDON,SW3 1RN
Number: | 08943194 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRENDAN HENNESSY ASSOCIATES LTD
GROUND FLOOR,EDENBRIDGE,TN8 5LP
Number: | 07905398 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BARN 200 HAGGSTONES ROAD,SHEFFIELD,S35 0PD
Number: | 10189723 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINE TRIBAL GALLERIES (UK) LTD
FORD HOUSE 4,OXFORD,OX5 2XJ
Number: | 10865649 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 EAST ROAD, PENALLTA INDUSTRIAL ESTATE,HENGOED,CF82 7SU
Number: | 02879991 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 HOLLY ROAD,HAMPSHIRE,GU14 0EA
Number: | 03919742 |
Status: | ACTIVE |
Category: | Private Limited Company |