MEGALOMEDIA LIMITED

30 City Road, London, EC1Y 2AG, England
StatusDISSOLVED
Company No.03130183
CategoryPrivate Limited Company
Incorporated24 Nov 1995
Age28 years, 5 months, 28 days
JurisdictionEngland Wales
Dissolution08 Feb 2011
Years13 years, 3 months, 14 days

SUMMARY

MEGALOMEDIA LIMITED is an dissolved private limited company with number 03130183. It was incorporated 28 years, 5 months, 28 days ago, on 24 November 1995 and it was dissolved 13 years, 3 months, 14 days ago, on 08 February 2011. The company address is 30 City Road, London, EC1Y 2AG, England.



Company Fillings

Gazette dissolved voluntary

Date: 08 Feb 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Oct 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Oct 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2009

Action Date: 24 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-24

Documents

View document PDF

Change corporate secretary company with change date

Date: 30 Nov 2009

Action Date: 24 Nov 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: City Group Plc

Change date: 2009-11-24

Documents

View document PDF

Change corporate director company with change date

Date: 30 Nov 2009

Action Date: 24 Nov 2009

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Storesurvey Limited

Change date: 2009-11-24

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Nov 2009

Action Date: 30 Nov 2009

Category: Address

Type: AD01

Old address: 30 City Road London Ec1Y 12Ag

Change date: 2009-11-30

Documents

View document PDF

Accounts with made up date

Date: 31 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 21 May 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Resolution

Date: 05 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 18 Aug 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 28 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 28/11/05 from: 30 city road london EC1Y 1BQ

Documents

View document PDF

Legacy

Date: 28 Nov 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 31 Oct 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 11/08/05 from: 30 city road london EC1Y 1BQ

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 10/08/05 from: 25 city road london EC1Y 1BQ

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 31 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 15 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 25 Feb 2004

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 15 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Accounts with made up date

Date: 30 Dec 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 19 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/02; full list of members

Documents

View document PDF

Certificate change of name company

Date: 30 Aug 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed finsbury food group LIMITED\certificate issued on 30/08/02

Documents

View document PDF

Certificate change of name company

Date: 13 Jun 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed net.card LIMITED\certificate issued on 13/06/02

Documents

View document PDF

Legacy

Date: 23 Jan 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 08 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 20 Dec 2001

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 24 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 19 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/00; full list of members

Documents

View document PDF

Legacy

Date: 13 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 13 Jan 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 29 Dec 1999

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/99; full list of members

Documents

View document PDF

Legacy

Date: 24 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 03 Feb 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 03 Feb 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Nov 1998

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/98; full list of members

Documents

View document PDF

Legacy

Date: 24 Nov 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Dec 1997

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/97; full list of members

Documents

View document PDF

Accounts with made up date

Date: 03 Sep 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 21 Dec 1996

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/96; full list of members

Documents

View document PDF

Legacy

Date: 11 Jul 1996

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Legacy

Date: 07 May 1996

Category: Address

Type: 287

Description: Registered office changed on 07/05/96 from: c/o megalomedia PLC the city group 25 city road london EC1Y 1BQ

Documents

View document PDF

Certificate change of name company

Date: 26 Mar 1996

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cardnet LIMITED\certificate issued on 26/03/96

Documents

View document PDF

Legacy

Date: 05 Feb 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Feb 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Feb 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Feb 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Feb 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Feb 1996

Category: Address

Type: 287

Description: Registered office changed on 05/02/96 from: 1 mitchell lame bristol BS1 6BU

Documents

View document PDF

Certificate change of name company

Date: 29 Jan 1996

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed laserultra LIMITED\certificate issued on 29/01/96

Documents

View document PDF

Incorporation company

Date: 24 Nov 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CUMBRIA SAW SERVICE LIMITED

LOW ROAD,COCKERMOUTH,CA13 0XH

Number:04852624
Status:ACTIVE
Category:Private Limited Company

DIAMOND CRYSTAL HOMES LIMITED

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11645515
Status:ACTIVE
Category:Private Limited Company

EVASION VOYAGE LIMITED

329-339 PUTNEY BRIDGE ROAD,LONDON,SW15 2PG

Number:08794889
Status:ACTIVE
Category:Private Limited Company

PRIESTLEY HOMES (LEEDS) LIMITED

SUITE K PRIESTLEY HOUSE,LEEDS,LS11 8BU

Number:10547628
Status:ACTIVE
Category:Private Limited Company

RAILWAY NURSERY LIMITED

2 UPPERTON GARDENS,EASTBOURNE,BN21 2AH

Number:05861508
Status:ACTIVE
Category:Private Limited Company

SENSETOYS LIMITED

13 BARNSBURY TERRACE,LONDON,N1 1JH

Number:05472050
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