MEDIAMENDS LIMITED
Status | LIQUIDATION |
Company No. | 03260419 |
Category | Private Limited Company |
Incorporated | 08 Oct 1996 |
Age | 27 years, 6 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
MEDIAMENDS LIMITED is an liquidation private limited company with number 03260419. It was incorporated 27 years, 6 months, 21 days ago, on 08 October 1996. The company address is T/A Richard Pike Associates 3rd Floor, Jonathan Scott Hall T/A Richard Pike Associates 3rd Floor, Jonathan Scott Hall, Norwich, NR1 1UH, Norfolk, England.
Company Fillings
Liquidation compulsory winding up order
Date: 17 Oct 2023
Category: Insolvency
Type: COCOMP
Documents
Dissolved compulsory strike off suspended
Date: 12 Dec 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 02 Nov 2019
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 21 Mar 2019
Action Date: 21 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-21
New address: T/a Richard Pike Associates 3rd Floor, Jonathan Scott Hall Thorpe Road Norwich Norfolk NR1 1UH
Old address: Ingram House Meridian Way Norwich Norfolk NR7 0TA
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Gazette filings brought up to date
Date: 03 Nov 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 30 Aug 2018
Action Date: 30 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-30
Documents
Termination director company with name termination date
Date: 13 Mar 2018
Action Date: 02 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Ashley Trowse
Termination date: 2018-03-02
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with no updates
Date: 30 Aug 2017
Action Date: 30 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-30
Documents
Appoint person director company with name date
Date: 12 Jan 2017
Action Date: 11 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-11
Officer name: Mr William Ashley Trowse
Documents
Confirmation statement with updates
Date: 21 Sep 2016
Action Date: 30 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-30
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2015
Action Date: 08 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-08
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2014
Action Date: 08 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-08
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Termination director company with name
Date: 01 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Hunting
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2013
Action Date: 08 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-08
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Termination director company with name
Date: 29 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lee Marsh
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2012
Action Date: 08 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-08
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Termination director company with name
Date: 01 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Smith
Documents
Termination director company with name
Date: 01 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Roy
Documents
Appoint person director company with name
Date: 05 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lee Marsh
Documents
Appoint person director company with name
Date: 21 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Jane Hunting
Documents
Termination secretary company with name
Date: 21 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Smith
Documents
Appoint person secretary company with name
Date: 21 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Sally Frances Pike
Documents
Change registered office address company with date old address
Date: 20 Feb 2012
Action Date: 20 Feb 2012
Category: Address
Type: AD01
Old address: 4 Netherconsford 93-95 King Street Norwich Norfolk NR2 2PW
Change date: 2012-02-20
Documents
Statement of companys objects
Date: 16 Feb 2012
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 16 Feb 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2011
Action Date: 08 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-08
Documents
Accounts amended with made up date
Date: 18 Oct 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AAMD
Made up date: 2010-11-30
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2010
Action Date: 08 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-08
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Legacy
Date: 31 Dec 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2009
Action Date: 08 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-08
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Mr Peter Coventry Roy
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Robert Smith
Change date: 2009-10-02
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Mr Richard James Pike
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 28 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/08; full list of members
Documents
Legacy
Date: 31 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 31/10/2008 from ingram house meridian way norwich norfolk NR7 0TA
Documents
Legacy
Date: 19 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary sally pike
Documents
Legacy
Date: 19 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed peter coventry roy
Documents
Legacy
Date: 19 Mar 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed richard robert smith
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 01 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 28 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 03 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 18 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 25 May 2004
Category: Address
Type: 287
Description: Registered office changed on 25/05/04 from: 83 grove road norwich norfolk NR1 3RT
Documents
Legacy
Date: 15 May 2004
Category: Capital
Type: 88(2)R
Description: Ad 20/04/04--------- £ si 998@1=998 £ ic 2/1000
Documents
Resolution
Date: 28 Apr 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Apr 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Apr 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 24 Mar 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed richard pike associates LIMITED\certificate issued on 24/03/04
Documents
Legacy
Date: 18 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 23 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/02; full list of members
Documents
Resolution
Date: 10 Jul 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Jul 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2002
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 12 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/01; full list of members
Documents
Legacy
Date: 12 Feb 2002
Category: Address
Type: 287
Description: Registered office changed on 12/02/02 from: 32 garden street cromer norfolk NR27 9HN
Documents
Legacy
Date: 31 Aug 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/00 to 30/11/00
Documents
Legacy
Date: 21 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/00; full list of members
Documents
Accounts with accounts type full
Date: 05 Jun 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Accounts with accounts type full
Date: 12 Nov 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 19 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/99; full list of members
Documents
Legacy
Date: 18 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/98; no change of members
Documents
Accounts with accounts type full
Date: 09 Nov 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 09 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/97; full list of members
Documents
Legacy
Date: 18 Jul 1997
Category: Address
Type: 287
Description: Registered office changed on 18/07/97 from: beech cottages hyltons crossways felmingham north walsham norfolk NR28 0LS
Documents
Legacy
Date: 13 Oct 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
THE OLD COURTHOUSE,DUKINFIELD,SK16 4DY
Number: | 11650406 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANTREMIL INVESTMENTS PRIVATE LIMITED
2 ORCHIS WAY,ROMFORD,RM3 9NT
Number: | 11376557 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXCEED FIRE PROTECTION LIMITED
UNIT 301,LONDON,W6 9PL
Number: | 07139371 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGSWOOD BUSINESS SYSTEMS LIMITED
KINGSWOOD,HINCKLEY,LE10 1LL
Number: | 01549990 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O SAS, MEZZANINE FLOOR LONSDALE HOUSE,BIRMINGHAM,B1 1QU
Number: | 11358424 |
Status: | ACTIVE |
Category: | Private Limited Company |
NO 9 HOCKLEY COURT STRATFORD ROAD,SOLIHULL,B94 6NW
Number: | 03226751 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |