MONITORING MEDIA LTD

The Conifers Filton Road The Conifers Filton Road, Bristol, BS16 1QG
StatusDISSOLVED
Company No.04683775
CategoryPrivate Limited Company
Incorporated03 Mar 2003
Age21 years, 2 months, 11 days
JurisdictionEngland Wales
Dissolution29 Mar 2018
Years6 years, 1 month, 16 days

SUMMARY

MONITORING MEDIA LTD is an dissolved private limited company with number 04683775. It was incorporated 21 years, 2 months, 11 days ago, on 03 March 2003 and it was dissolved 6 years, 1 month, 16 days ago, on 29 March 2018. The company address is The Conifers Filton Road The Conifers Filton Road, Bristol, BS16 1QG.



Company Fillings

Gazette dissolved liquidation

Date: 29 Mar 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 29 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Oct 2017

Action Date: 07 Aug 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-08-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Oct 2016

Action Date: 07 Aug 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-08-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Oct 2015

Action Date: 07 Aug 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-08-07

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 12 Sep 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation disclaimer notice

Date: 02 Sep 2014

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Aug 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 22 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change registered office address company with date old address new address

Date: 21 Aug 2014

Action Date: 21 Aug 2014

Category: Address

Type: AD01

Old address: 55 Abingdon Road Dorchester on Thames Wallingford Oxfordshire OX10 7LB

Change date: 2014-08-21

New address: The Conifers Filton Road Hambrook Bristol BS16 1QG

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Aug 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2014

Action Date: 03 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2013

Action Date: 03 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2012

Action Date: 03 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2011

Action Date: 03 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2010

Action Date: 03 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Officers

Type: 288b

Description: Appointment terminated director anthony ayers

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 08/10/2008 from 32 wellhead lane westbury wiltshire BA13 3PT

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director patrick burton

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 20 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/03/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 25 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 31 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/03/04; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 2004

Category: Capital

Type: 88(2)R

Description: Ad 26/02/04--------- £ si 9000@1=9000 £ ic 1000/10000

Documents

View document PDF

Resolution

Date: 30 Mar 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Jul 2003

Category: Capital

Type: 88(2)R

Description: Ad 24/06/03--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 26 Jun 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 23 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 18/03/03 from: 9 holgrave close, high legh knutsford cheshire WA16 6TX

Documents

View document PDF

Legacy

Date: 18 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 03 Mar 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C R E C LTD

17 HILL PARK ROAD,FAREHAM,PO15 6EH

Number:05258250
Status:ACTIVE
Category:Private Limited Company

DICKSON ARCHITECTS LIMITED

STUDIO 301 NETIL HOUSE,LONDON,E8 3RL

Number:08805155
Status:ACTIVE
Category:Private Limited Company

LT PROPERTY CONSULTANCY LIMITED

132B ELGIN AVENUE,LONDON,W9 2NS

Number:08673288
Status:ACTIVE
Category:Private Limited Company

SHEKINAH CONSULTANTS LIMITED

20 PORTNALLS ROAD,COULSDON,CR5 3DE

Number:07545219
Status:ACTIVE
Category:Private Limited Company

SPIRE AUTOMOTIVE HOLDINGS LIMITED

UNIT 41,ST. ALBANS,AL1 1DT

Number:05862734
Status:ACTIVE
Category:Private Limited Company

TODAY-BUT-THEN LIMITED

1 IVATT COURT,HITCHIN,SG4 0ES

Number:11403725
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