MEDIA 3 LTD.

Winchester House 7 Winchester Street Winchester House 7 Winchester Street, Southampton, SO30 2EB, Hampshire
StatusDISSOLVED
Company No.02771888
CategoryPrivate Limited Company
Incorporated08 Dec 1992
Age31 years, 5 months, 19 days
JurisdictionEngland Wales
Dissolution26 Apr 2011
Years13 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

View document PDF

Gazette notice voluntary

Date: 11 Jan 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Dec 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/06; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/05; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/01; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 2002

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Jan 2002

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 29/01/02

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/99; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Jan 1999

Category: Annual-return

Type: 363b

Description: Return made up to 08/12/98; no change of members

Documents

View document PDF

Legacy

Date: 04 Jan 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Resolution

Date: 06 Feb 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Feb 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/97; full list of members

Documents

View document PDF

Legacy

Date: 20 Jan 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Jan 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jan 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jan 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jan 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jan 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 08 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/96; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/95; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 Mar 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 09 Jan 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Dec 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 28 Dec 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 28 Dec 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Dec 1994

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/94; full list of members

Documents

View document PDF

Resolution

Date: 07 Oct 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Jun 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Apr 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Mar 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Mar 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 10 Feb 1994

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/93; full list of members

Documents

View document PDF

Legacy

Date: 10 Feb 1994

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed;director resigned

Documents

View document PDF

Legacy

Date: 07 Feb 1994

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 06 Jul 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jul 1993

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Jun 1993

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 14 Feb 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Jan 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Incorporation company

Date: 08 Dec 1992

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVSEC SERVICE LTD

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

COMBUSTION INC LTD

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

OAKMAIN LIMITED

1 EAST ROAD, PENALLTA INDUSTRIAL ESTATE,HENGOED,CF82 7SU

Number:02879991
Status:ACTIVE
Category:Private Limited Company

ONE TRYBAL (UK) LIMITED

18 HOLLY ROAD,HAMPSHIRE,GU14 0EA

Number:03919742
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source