MEDIA INSURANCE SERVICES UK LIMITED
Status | DISSOLVED |
Company No. | 05497315 |
Category | Private Limited Company |
Incorporated | 01 Jul 2005 |
Age | 18 years, 11 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 09 Apr 2015 |
Years | 9 years, 1 month, 25 days |
SUMMARY
MEDIA INSURANCE SERVICES UK LIMITED is an dissolved private limited company with number 05497315. It was incorporated 18 years, 11 months, 3 days ago, on 01 July 2005 and it was dissolved 9 years, 1 month, 25 days ago, on 09 April 2015. The company address is Resolve Partners Llp One America Square Resolve Partners Llp One America Square, London, EC3N 2LB.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Jan 2015
Action Date: 24 Dec 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-12-24
Documents
Liquidation voluntary members return of final meeting
Date: 09 Jan 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Change registered office address company with date old address
Date: 09 May 2014
Action Date: 09 May 2014
Category: Address
Type: AD01
Old address: Warren House 92 High Street Cranleigh Surrey GU6 8AJ United Kingdom
Change date: 2014-05-09
Documents
Liquidation voluntary declaration of solvency
Date: 08 May 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 08 May 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 08 May 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Move registers to registered office company
Date: 14 Jul 2013
Category: Address
Type: AD04
Documents
Termination secretary company with name termination date
Date: 14 Jul 2013
Action Date: 02 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2013-07-02
Officer name: Louisa Elizabeth Voss
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2013
Action Date: 01 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-01
Documents
Change person secretary company with change date
Date: 08 Jul 2013
Action Date: 01 Nov 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-11-01
Officer name: Louisa Elizabeth Voss
Documents
Change person director company with change date
Date: 08 Jul 2013
Action Date: 01 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Grant Edwin Stobart
Change date: 2012-11-01
Documents
Accounts with accounts type full
Date: 27 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 07 Jan 2013
Action Date: 07 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-07
Old address: 5th Floor, Leon House 233 High Street Croydon Surrey CR9 9AF United Kingdom
Documents
Change sail address company with old address
Date: 16 Nov 2012
Category: Address
Type: AD02
Old address: Ground Floor Abacus House 33 Gutter Lane London EC2V 8AS United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2012
Action Date: 01 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-01
Documents
Accounts with accounts type full
Date: 14 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change person secretary company with change date
Date: 31 May 2012
Action Date: 16 May 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-05-16
Officer name: Louisa Elizabeth Voss
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2011
Action Date: 01 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-01
Documents
Change person director company with change date
Date: 22 Jul 2011
Action Date: 04 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-04
Officer name: Mr Grant Edwin Stobart
Documents
Accounts with accounts type full
Date: 20 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change person director company with change date
Date: 16 Feb 2011
Action Date: 04 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Grant Edwin Stobart
Change date: 2011-02-04
Documents
Termination director company with name
Date: 22 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David De Bruin
Documents
Change person director company with change date
Date: 30 Jul 2010
Action Date: 09 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Andrew De Bruin
Change date: 2010-07-09
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2010
Action Date: 01 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-01
Documents
Change person director company with change date
Date: 26 Jul 2010
Action Date: 01 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susan Merry Foster
Change date: 2010-07-01
Documents
Accounts with accounts type full
Date: 24 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change sail address company with old address
Date: 01 Jun 2010
Category: Address
Type: AD02
Old address: Ground Floor Abacus House 33 Gutter Lane London EC2V 8AS United Kingdom
Documents
Change sail address company with old address
Date: 01 Jun 2010
Category: Address
Type: AD02
Old address: 6 Bevis Marks London EC3A 7AF United Kingdom
Documents
Move registers to sail company
Date: 04 Jan 2010
Category: Address
Type: AD03
Documents
Change registered office address company with date old address
Date: 31 Dec 2009
Action Date: 31 Dec 2009
Category: Address
Type: AD01
Change date: 2009-12-31
Old address: 6 Bevis Marks London EC3A 7AF
Documents
Change sail address company with old address
Date: 31 Dec 2009
Category: Address
Type: AD02
Old address: Leon House 233 High Street Croydon Surrey CR9 9AF United Kingdom
Documents
Move registers to registered office company
Date: 31 Dec 2009
Category: Address
Type: AD04
Documents
Move registers to sail company
Date: 05 Nov 2009
Category: Address
Type: AD03
Documents
Resolution
Date: 23 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/09; full list of members
Documents
Accounts with accounts type full
Date: 06 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 11 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director garry appleton
Documents
Resolution
Date: 08 Oct 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/08; full list of members
Documents
Accounts with accounts type full
Date: 03 Jun 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 14 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed mr david andrew de bruin
Documents
Legacy
Date: 09 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Dec 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Resolution
Date: 10 Aug 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/07; full list of members
Documents
Accounts with accounts type full
Date: 05 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 23 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/06; full list of members; amend
Documents
Legacy
Date: 09 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 07/01/07 from: alexander forbes house 6 bevis marks london EC3A 7AF
Documents
Legacy
Date: 20 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Resolution
Date: 30 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Nov 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 02 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 28 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/06; full list of members
Documents
Legacy
Date: 03 Jun 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 20 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 11 Nov 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Jul 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/06 to 31/03/06
Documents
Legacy
Date: 24 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
DEBEN PRINT COMPANY LIMITED(THE)
1 BAILEY CLOSE,IPSWICH,IP2 0UD
Number: | 01615492 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL EXEC. SOLUTIONS LIMITED
15 UPPER GROSVENOR STREET,LONDON,W1K 7PJ
Number: | 09874161 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOUTH NAVIGATION TRUST LIMITED
NAVIGATION WAREHOUSE,LOUTH,LN11 0DA
Number: | 06128940 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
68E CUXTON ROAD,ROCHESTER,ME2 2DA
Number: | 11890140 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 BECKENHAM ROAD,BECKENHAM,BR3 4RH
Number: | 06886428 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ORIGIN HEALTH AND FITNESS LIMITED
164-166 HIGH ROAD,ILFORD,IG1 1LL
Number: | 04549339 |
Status: | ACTIVE |
Category: | Private Limited Company |