MEDIABURN LIMITED

6th Floor Hammer House 113-117 Wardour Street, London, W1F 0UN
StatusDISSOLVED
Company No.06074731
CategoryPrivate Limited Company
Incorporated30 Jan 2007
Age17 years, 4 months, 9 days
JurisdictionEngland Wales
Dissolution25 May 2010
Years14 years, 14 days

SUMMARY

MEDIABURN LIMITED is an dissolved private limited company with number 06074731. It was incorporated 17 years, 4 months, 9 days ago, on 30 January 2007 and it was dissolved 14 years, 14 days ago, on 25 May 2010. The company address is 6th Floor Hammer House 113-117 Wardour Street, London, W1F 0UN.



Company Fillings

Gazette dissolved voluntary

Date: 25 May 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Mar 2010

Action Date: 01 Mar 2010

Category: Address

Type: AD01

Old address: Ely House 37 Dover Street London W1S 4NJ

Change date: 2010-03-01

Documents

View document PDF

Gazette notice voluntary

Date: 09 Feb 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Jan 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed andrew christopher dickson

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director tom wright

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director james baker

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Capital

Type: 88(2)

Description: Ad 03/03/09-03/03/09 gbp si 430@1=430 gbp ic 1000/1430

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director matthew fleming

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director alexander johnston

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / celia stone / 15/11/2008 / Surname was: stone, now: scott; HouseName/Number was: , now: 170A; Street was: 170A moor lane, now: moor lane

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/08 to 31/03/08

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 11/07/07--------- £ si 400@1=400 £ ic 600/1000

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 11/07/07--------- £ si 279@1=279 £ ic 321/600

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 11/07/07--------- £ si 320@1=320 £ ic 1/321

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 30 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAYSWATER PROPERTY INVESTMENT COMPANY LIMITED

31 MIDDLETON ROAD,LONDON,NW11 7NR

Number:00641820
Status:ACTIVE
Category:Private Limited Company

CONTACT ADVANTAGE (RUSSIA) LTD

PAVILLION 2,GLASGOW,G51 3AD

Number:SC140801
Status:ACTIVE
Category:Private Limited Company

HJH4 LIMITED

8 QUARLES PARK ROAD,ROMFORD,RM6 4DE

Number:11422678
Status:ACTIVE
Category:Private Limited Company

IMPERIAL SQUARE DEVELOPMENTS LIMITED

26A IMPERIAL SQUARE,GLOUCESTERSHIRE,GL50 1QZ

Number:01737529
Status:ACTIVE
Category:Private Limited Company

MILFORD ENERGY LIMITED

DRAGON LNG OFFICE MAIN ROAD,MILFORD HAVEN,SA73 1DR

Number:05199003
Status:ACTIVE
Category:Private Limited Company

SOCTOPUS LTD

94 BASSETT HOUSE,LONDON,SW19 8EA

Number:11482021
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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