MEDIA MOUNTAIN LIMITED
Status | DISSOLVED |
Company No. | 06245269 |
Category | Private Limited Company |
Incorporated | 14 May 2007 |
Age | 17 years, 18 days |
Jurisdiction | England Wales |
Dissolution | 26 Sep 2023 |
Years | 8 months, 5 days |
SUMMARY
MEDIA MOUNTAIN LIMITED is an dissolved private limited company with number 06245269. It was incorporated 17 years, 18 days ago, on 14 May 2007 and it was dissolved 8 months, 5 days ago, on 26 September 2023. The company address is 20 Exhibition House 20 Exhibition House, London, W14 8XP.
Company Fillings
Gazette dissolved voluntary
Date: 26 Sep 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Jun 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 09 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 06 May 2022
Action Date: 05 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-05
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2021
Action Date: 05 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-05
Documents
Notification of a person with significant control
Date: 05 Jul 2021
Action Date: 07 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-06-07
Psc name: Steven John Chinnery
Documents
Cessation of a person with significant control
Date: 05 Jul 2021
Action Date: 07 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-06-07
Psc name: Gavin Peter Hay
Documents
Termination director company with name termination date
Date: 07 Jun 2021
Action Date: 07 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-07
Officer name: Gavin Peter Hay
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 05 May 2020
Action Date: 05 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-05
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 25 Jun 2019
Action Date: 14 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-14
Documents
Mortgage satisfy charge full
Date: 29 May 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 062452690001
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 30 May 2018
Action Date: 14 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Nov 2017
Action Date: 06 Nov 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 062452690001
Charge creation date: 2017-11-06
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 14 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-14
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2016
Action Date: 14 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-14
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2015
Action Date: 14 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-14
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2014
Action Date: 14 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-14
Documents
Accounts with accounts type total exemption small
Date: 13 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name
Date: 17 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven John Chinnery
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2013
Action Date: 14 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-14
Documents
Accounts with accounts type total exemption small
Date: 20 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 03 Jul 2012
Action Date: 03 Jul 2012
Category: Address
Type: AD01
Old address: 1St Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX United Kingdom
Change date: 2012-07-03
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2012
Action Date: 14 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-14
Documents
Termination director company with name
Date: 16 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Tosh
Documents
Appoint person director company with name
Date: 16 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gavin Peter Hay
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2011
Action Date: 14 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-14
Documents
Termination secretary company with name
Date: 23 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Burlington Nominees (Europe) Ltd
Documents
Change registered office address company with date old address
Date: 17 Jan 2011
Action Date: 17 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-17
Old address: 18 the Linen House 253 Kilburn Lane Queens Park London W10 4BQ
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2010
Action Date: 14 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-14
Documents
Change person director company with change date
Date: 24 Jun 2010
Action Date: 14 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alexander John Tosh
Change date: 2010-05-14
Documents
Change corporate secretary company with change date
Date: 24 Jun 2010
Action Date: 14 May 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-05-14
Officer name: Burlington Nominees (Europe) Ltd
Documents
Capital alter shares redemption statement of capital
Date: 08 Feb 2010
Action Date: 18 Jan 2010
Category: Capital
Type: SH02
Capital : 162 GBP
Date: 2010-01-18
Documents
Capital allotment shares
Date: 08 Dec 2009
Action Date: 20 Nov 2009
Category: Capital
Type: SH01
Capital : 177 GBP
Date: 2009-11-20
Documents
Resolution
Date: 02 Dec 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 22 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/09; full list of members
Documents
Legacy
Date: 22 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary warren street registrars LIMITED
Documents
Legacy
Date: 02 May 2009
Category: Capital
Type: 88(2)
Description: Ad 15/01/09\gbp si 99@1=99\gbp ic 1/100\
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 09 Jan 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/2008 to 31/12/2007
Documents
Legacy
Date: 08 Aug 2008
Category: Officers
Type: 288a
Description: Secretary appointed burlington nominees (europe) LTD
Documents
Legacy
Date: 08 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 08/07/2008 from 37 warren street london W1T 6AD
Documents
Legacy
Date: 16 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/08; full list of members
Documents
Legacy
Date: 02 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
104 MINERAL STREET,LONDON,SE18 1QR
Number: | 10433082 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTRAL GARAGE (ALYTH) LIMITED
2-4 ST.ANDREWS STREET,PERTHSHIRE,PH11 8AT
Number: | SC250433 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,,B18 6EW
Number: | 06183848 |
Status: | ACTIVE |
Category: | Private Limited Company |
148 CHEETHAM HILL ROAD,MANCHESTER,M8 8PZ
Number: | 11232106 |
Status: | ACTIVE |
Category: | Private Limited Company |
TIDAL WEALTH MANAGEMENT LIMITED
73 HIGHFIELD DRIVE,GLASGOW,G12 0HJ
Number: | SC454162 |
Status: | ACTIVE |
Category: | Private Limited Company |
TMC (DC SCHEME) TRUSTEE COMPANY LIMITED
90 FENCHURCH STREET,LONDON,EC3M 4ST
Number: | 05102503 |
Status: | ACTIVE |
Category: | Private Limited Company |