MEDIACOM 24-7 LIMITED
Status | LIQUIDATION |
Company No. | 05967159 |
Category | Private Limited Company |
Incorporated | 16 Oct 2006 |
Age | 17 years, 7 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
MEDIACOM 24-7 LIMITED is an liquidation private limited company with number 05967159. It was incorporated 17 years, 7 months, 8 days ago, on 16 October 2006. The company address is Suite 2 The Brentano Suite Solar House Suite 2 The Brentano Suite Solar House, London, N12 8QJ.
Company Fillings
Change registered office address company with date old address new address
Date: 13 Jul 2022
Action Date: 13 Jul 2022
Category: Address
Type: AD01
New address: Suite 2 the Brentano Suite Solar House 915 High Road London N12 8QJ
Change date: 2022-07-13
Old address: Resolve Advisory Limited 22 York Buildings Corner of John Adam Street London WC2N 6JU
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Nov 2021
Action Date: 08 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-09-08
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2021
Action Date: 16 Feb 2021
Category: Address
Type: AD01
New address: 22 York Buildings Corner of John Adam Street London WC2N 6JU
Old address: Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW
Change date: 2021-02-16
Documents
Liquidation voluntary resignation liquidator
Date: 07 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Nov 2020
Action Date: 08 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-09-08
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
Change date: 2019-09-24
Old address: Pound House 62a Highgate High Street London N6 5HX England
New address: Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW
Documents
Liquidation voluntary statement of affairs
Date: 23 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 23 Sep 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2019
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Gazette filings brought up to date
Date: 23 Oct 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 22 Oct 2018
Action Date: 16 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-16
Documents
Change to a person with significant control
Date: 13 Oct 2018
Action Date: 11 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stephen Garner
Change date: 2018-10-11
Documents
Change person director company with change date
Date: 16 Aug 2018
Action Date: 13 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Garner
Change date: 2018-08-13
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2018
Action Date: 16 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-16
New address: Pound House 62a Highgate High Street London N6 5HX
Old address: Manger House 62a Highgate High Street London N6 5HX
Documents
Termination director company with name termination date
Date: 01 Dec 2017
Action Date: 10 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Suzanne Kennedy
Termination date: 2017-11-10
Documents
Confirmation statement with updates
Date: 17 Oct 2017
Action Date: 16 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-16
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 20 Dec 2016
Action Date: 16 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-16
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2015
Action Date: 16 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-16
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Appoint person director company with name date
Date: 30 Jul 2015
Action Date: 30 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Garner
Appointment date: 2015-07-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2014
Action Date: 16 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-16
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2014
Action Date: 19 Jul 2014
Category: Address
Type: AD01
New address: Manger House 62a Highgate High Street London N6 5HX
Old address: Manger House 62a Highgate High Street Highgate London N6 5HX
Change date: 2014-07-19
Documents
Capital cancellation shares
Date: 19 Nov 2013
Action Date: 19 Nov 2013
Category: Capital
Type: SH06
Capital : 10 GBP
Date: 2013-11-19
Documents
Capital allotment shares
Date: 19 Nov 2013
Action Date: 09 Jan 2013
Category: Capital
Type: SH01
Date: 2013-01-09
Capital : 20 GBP
Documents
Resolution
Date: 19 Nov 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2013
Action Date: 16 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-16
Documents
Termination secretary company with name
Date: 24 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Geoffrey Garner
Documents
Termination director company with name
Date: 24 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Garner
Documents
Capital allotment shares
Date: 31 Jul 2013
Action Date: 09 Jan 2013
Category: Capital
Type: SH01
Date: 2013-01-09
Capital : 20 GBP
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change registered office address company with date old address
Date: 01 Jul 2013
Action Date: 01 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-01
Old address: 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2012
Action Date: 16 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-16
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Change registered office address company with date old address
Date: 14 May 2012
Action Date: 14 May 2012
Category: Address
Type: AD01
Old address: Pinewood Studios E Block Room 65 Pinewood Road Iver Heath Bucks SL0 0NH United Kingdom
Change date: 2012-05-14
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2011
Action Date: 16 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-16
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Appoint person director company with name
Date: 24 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Geoffrey Garner
Documents
Termination director company with name
Date: 11 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Deborah Gaetano
Documents
Appoint person director company with name
Date: 07 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Suzanne Kennedy
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2010
Action Date: 16 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-16
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Capital allotment shares
Date: 23 Jul 2010
Action Date: 25 Jun 2010
Category: Capital
Type: SH01
Capital : 10 GBP
Date: 2010-06-25
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2010
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2010
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Appoint person director company with name
Date: 16 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Deborah Gaetano
Documents
Termination director company with name
Date: 16 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Garner
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2009
Action Date: 16 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-16
Documents
Gazette filings brought up to date
Date: 12 Feb 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 11 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/08; full list of members
Documents
Legacy
Date: 10 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/07; full list of members
Documents
Legacy
Date: 10 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 10/04/2008 from studio 16, shepperton film studios, studios road shepperton middlesex TW17 0QD
Documents
Some Companies
GOUND FLOOR 8-9 MARINO MART,CLONTARF,
Number: | FC035923 |
Status: | ACTIVE |
Category: | Other company type |
1 SANDICROFT AVENUE, HAMBLETON,LANCASHIRE,FY6 9BP
Number: | 06313096 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXAM CENTRE BIRMINGHAM LIMITED
84 STECHFORD LANE,BIRMINGHAM,B8 2AN
Number: | 10842311 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 HEYWORTH ROAD,LONDON,E15 1ST
Number: | 11814579 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOGAN HOUSE,BANGOR,LL57 4DA
Number: | 01561126 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUMAN RESOURCES BUSINESS PARTNERS LIMITED
8 TENNIS COURT NORTHFIELD ROAD,BIRMINGHAM,B30 1EA
Number: | 10905812 |
Status: | ACTIVE |
Category: | Private Limited Company |