MEDIA CAMPAIGN SERVICES LIMITED
Status | DISSOLVED |
Company No. | 05257228 |
Category | Private Limited Company |
Incorporated | 12 Oct 2004 |
Age | 19 years, 7 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 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
Dissolution application strike off company
Date: 30 Mar 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 04 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Myles Nicholas Poulton
Documents
Appoint person director company with name
Date: 04 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Vijay Mistry
Documents
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
Termination director company with name
Date: 01 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Knight
Documents
Gazette filings brought up to date
Date: 09 Feb 2010
Category: Gazette
Type: DISS40
Documents
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
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
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
Legacy
Date: 05 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/08; full list of members
Documents
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
Legacy
Date: 05 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/07; full list of members
Documents
Legacy
Date: 07 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/06; full list of members
Documents
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
Legacy
Date: 22 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/05; full list of members
Documents
Legacy
Date: 10 Jun 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/05 to 31/01/06
Documents
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
Legacy
Date: 01 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
AK LOFT CONVERSION & EXTENSIONS LTD
46B SHAFTESBURY ROAD,LONDON,N19 4QN
Number: | 07455839 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |