MEDIENT CLASSICS ANIMATED PRODUCTIONS LIMITED

3rd Floor Bank House 3rd Floor Bank House, Harrow, HA1 2EY, Middlesex
StatusDISSOLVED
Company No.05422974
CategoryPrivate Limited Company
Incorporated13 Apr 2005
Age19 years, 1 month, 24 days
JurisdictionEngland Wales
Dissolution23 Nov 2010
Years13 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

Gazette dissolved compulsory

Date: 23 Nov 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Aug 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/04/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed congress company secretarial services LTD

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 Jun 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary brian brake

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Officers

Type: 288a

Description: Director appointed mr alexander rofaila

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/04/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed mr neil dunn

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Capital

Type: 88(2)R

Description: Ad 31/07/07--------- £ si 50@1=50 £ ic 50/100

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Capital

Type: 88(2)R

Description: Ad 31/07/07--------- £ si 48@1=48 £ ic 2/50

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/04/07; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/04/06; full list of members

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Apr 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/06 to 30/09/06

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 13 Apr 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C B A CONSULTANTS LIMITED

3RD FLOOR, THE BIRKIN BUILDING,NOTTINGHAM,NG1 1PS

Number:11268078
Status:ACTIVE
Category:Private Limited Company

COLANUS PROPERTIES (UK) LTD.

67 BERWICK AVENUE,STOCKPORT,SK4 3AA

Number:09893689
Status:ACTIVE
Category:Private Limited Company

FRESHSHIELDS LIMITED

4 ELSTREE GATE,BOREHAMWOOD,WD6 1JD

Number:03637571
Status:ACTIVE
Category:Private Limited Company

MOHSIN AND SONS LTD

25 BROWN LANE,CHEADLE,SK8 3RR

Number:11922507
Status:ACTIVE
Category:Private Limited Company

PROTEAN COACHING LIMITED

3RD FLOOR,ALTRINCHAM,WA14 2DT

Number:07450397
Status:ACTIVE
Category:Private Limited Company

TECHWISE EMEA LIMITED

71 QUEEN VICTORIA STREET,LONDON,EC4V 4BE

Number:10483794
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