MEDIENT CLASSICS ANIMATED PRODUCTIONS LIMITED
Status | DISSOLVED |
Company No. | 05422974 |
Category | Private Limited Company |
Incorporated | 13 Apr 2005 |
Age | 19 years, 1 month, 24 days |
Jurisdiction | England Wales |
Dissolution | 23 Nov 2010 |
Years | 13 years, 6 months, 14 days |
SUMMARY
MEDIENT CLASSICS ANIMATED PRODUCTIONS LIMITED is an dissolved private limited company with number 05422974. It was incorporated 19 years, 1 month, 24 days ago, on 13 April 2005 and it was dissolved 13 years, 6 months, 14 days ago, on 23 November 2010. The company address is 3rd Floor Bank House 3rd Floor Bank House, Harrow, HA1 2EY, Middlesex.
Company Fillings
Legacy
Date: 27 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/04/09; full list of members
Documents
Legacy
Date: 26 May 2009
Category: Officers
Type: 288c
Description: Director's Change of Particulars / alexander rofaila / 01/03/2009 / HouseName/Number was: 91, now: flat 4; Street was: salusbury road, now: 38 dartmouth road; Post Code was: NW6 6NH, now: NW2 4EX; Country was: , now: united kingdom
Documents
Legacy
Date: 26 May 2009
Category: Officers
Type: 288c
Description: Director's Change of Particulars / neil dunn / 15/03/2009 / HouseName/Number was: , now: 32; Street was: 380 upper richmond road west, now: flanders mansions flanders road; Area was: east sheen, now: ; Post Code was: SW14 7JU, now: W4 1NE; Country was: , now: united kingdom
Documents
Legacy
Date: 02 Jan 2009
Category: Officers
Type: 288a
Description: Secretary appointed congress company secretarial services LTD
Documents
Legacy
Date: 12 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 12/12/2008 from suite 308 gainsborough house 81 oxford street london W1D 2EU united kingdom
Documents
Accounts with made up date
Date: 12 Dec 2008
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Accounts with made up date
Date: 15 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 17 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 17/06/2008 from suite 303 princess house 50-60 eastcastle street london W1W 8EA
Documents
Legacy
Date: 16 Jun 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary brian brake
Documents
Legacy
Date: 02 May 2008
Category: Officers
Type: 288a
Description: Director appointed mr alexander rofaila
Documents
Legacy
Date: 23 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/04/08; full list of members
Documents
Legacy
Date: 22 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed mr neil dunn
Documents
Certificate change of name company
Date: 12 Apr 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed medient alpha LIMITED\certificate issued on 16/04/08
Documents
Legacy
Date: 02 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Aug 2007
Category: Capital
Type: 88(2)R
Description: Ad 31/07/07--------- £ si 50@1=50 £ ic 50/100
Documents
Legacy
Date: 02 Aug 2007
Category: Capital
Type: 88(2)R
Description: Ad 31/07/07--------- £ si 48@1=48 £ ic 2/50
Documents
Legacy
Date: 02 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 24 May 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed calamity LIMITED\certificate issued on 24/05/07
Documents
Legacy
Date: 17 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/04/07; full list of members
Documents
Accounts with made up date
Date: 05 Jan 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 21 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 21/12/06 from: marcar house, parkshot richmond surrey TW9 2RG
Documents
Legacy
Date: 09 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/04/06; full list of members
Documents
Legacy
Date: 09 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 May 2006
Category: Address
Type: 287
Description: Registered office changed on 09/05/06 from: threeway house 40-44 clipstone street london W1W 5DW
Documents
Legacy
Date: 09 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Apr 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/06 to 30/09/06
Documents
Legacy
Date: 26 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 06/07/05 from: 52 molesey close,, hersham, walton on thames, surrey, KT12 4PX
Documents
Legacy
Date: 04 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
3RD FLOOR, THE BIRKIN BUILDING,NOTTINGHAM,NG1 1PS
Number: | 11268078 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 BERWICK AVENUE,STOCKPORT,SK4 3AA
Number: | 09893689 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 ELSTREE GATE,BOREHAMWOOD,WD6 1JD
Number: | 03637571 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 BROWN LANE,CHEADLE,SK8 3RR
Number: | 11922507 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,ALTRINCHAM,WA14 2DT
Number: | 07450397 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 QUEEN VICTORIA STREET,LONDON,EC4V 4BE
Number: | 10483794 |
Status: | ACTIVE |
Category: | Private Limited Company |