MEDIACOM 24-7 LIMITED

Suite 2 The Brentano Suite Solar House Suite 2 The Brentano Suite Solar House, London, N12 8QJ
StatusLIQUIDATION
Company No.05967159
CategoryPrivate Limited Company
Incorporated16 Oct 2006
Age17 years, 7 months, 8 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary resignation liquidator

Date: 07 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 23 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 23 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 02 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital cancellation shares

Date: 19 Nov 2013

Action Date: 19 Nov 2013

Category: Capital

Type: SH06

Capital : 10 GBP

Date: 2013-11-19

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2013

Action Date: 09 Jan 2013

Category: Capital

Type: SH01

Date: 2013-01-09

Capital : 20 GBP

Documents

View document PDF

Resolution

Date: 19 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Termination secretary company with name

Date: 24 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Geoffrey Garner

Documents

View document PDF

Termination director company with name

Date: 24 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Garner

Documents

View document PDF

Capital allotment shares

Date: 31 Jul 2013

Action Date: 09 Jan 2013

Category: Capital

Type: SH01

Date: 2013-01-09

Capital : 20 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 24 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Garner

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Gaetano

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Suzanne Kennedy

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 23 Jul 2010

Action Date: 25 Jun 2010

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2010-06-25

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 16 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Deborah Gaetano

Documents

View document PDF

Termination director company with name

Date: 16 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Garner

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 12 Feb 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/10/08; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 27 Jan 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/10/07; full list of members

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 16 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATMECS EUROPE LIMITED

GOUND FLOOR 8-9 MARINO MART,CLONTARF,

Number:FC035923
Status:ACTIVE
Category:Other company type

DFG AUTOS LIMITED

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

FANDINAVIA LTD

38 HEYWORTH ROAD,LONDON,E15 1ST

Number:11814579
Status:ACTIVE
Category:Private Limited Company

HOGAN (CONCRETE) LTD

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

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