MEDIA CAMPAIGN SERVICES LIMITED

21 1st Floor,Manor House 21 1st Floor,Manor House, London, W1D 3QP, England
StatusDISSOLVED
Company No.05257228
CategoryPrivate Limited Company
Incorporated12 Oct 2004
Age19 years, 7 months, 7 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 7 months, 20 days

SUMMARY

MEDIA CAMPAIGN SERVICES LIMITED is an dissolved private limited company with number 05257228. It was incorporated 19 years, 7 months, 7 days ago, on 12 October 2004 and it was dissolved 3 years, 7 months, 20 days ago, on 29 September 2020. The company address is 21 1st Floor,Manor House 21 1st Floor,Manor House, London, W1D 3QP, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Apr 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2020

Action Date: 30 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vijay Mistry

Termination date: 2019-12-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jan 2020

Action Date: 30 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vijay Mistry

Termination date: 2019-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 12 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Address

Type: AD01

Old address: 20 Orange Street London WC2H 7ED

Change date: 2019-09-24

New address: 21 1st Floor,Manor House Soho Square London W1D 3QP

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2018

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Oct 2018

Action Date: 30 Jan 2018

Category: Accounts

Type: AA01

New date: 2018-01-30

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2017

Action Date: 12 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 12 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 12 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2014

Action Date: 12 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2013

Action Date: 12 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-12

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2013

Action Date: 06 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Vijay Mistry

Change date: 2013-06-06

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jul 2013

Action Date: 06 Jun 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Vijay Mistry

Change date: 2013-06-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2012

Action Date: 12 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Myles Nicholas Poulton

Change date: 2012-08-01

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-01

Officer name: Myles Nicholas Poulton

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Myles Nicholas Poulton

Change date: 2012-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2011

Action Date: 12 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2011

Action Date: 12 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-12

Documents

View document PDF

Appoint person director company with name

Date: 04 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Myles Nicholas Poulton

Documents

View document PDF

Appoint person director company with name

Date: 04 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vijay Mistry

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Knight

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Feb 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2010

Action Date: 12 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-12

Documents

View document PDF

Gazette notice compulsary

Date: 02 Feb 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2009

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2008

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/05 to 31/01/06

Documents

View document PDF

Certificate change of name company

Date: 26 May 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed media campaign LIMITED\certificate issued on 26/05/05

Documents

View document PDF

Legacy

Date: 01 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 12 Oct 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AK LOFT CONVERSION & EXTENSIONS LTD

46B SHAFTESBURY ROAD,LONDON,N19 4QN

Number:07455839
Status:ACTIVE
Category:Private Limited Company

BICESTER CARE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10252466
Status:ACTIVE
Category:Private Limited Company

FLYING DUCKS CATERING COMPANY LIMITED

12 FARTHING COURT,ASCOT,SL5 0EH

Number:07765261
Status:ACTIVE
Category:Private Limited Company

N & H IT MANAGEMENT CONSULTING LIMITED

56 BAKERS GARDENS,CARSHALTON,SM5 2SF

Number:08970828
Status:ACTIVE
Category:Private Limited Company

PANASHCO ESTATES LIMITED

MONOMETER HOUSE,LEIGH-ON-SEA,SS9 2HL

Number:08382495
Status:ACTIVE
Category:Private Limited Company

R J B PRECAST FLOORING LIMITED

1 DERBY ROAD,NOTTINGHAM,NG16 3PA

Number:10792335
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