MEDIA-7 UK LIMITED

3-5 Rickmansworth Road, Watford, WD18 0GX
StatusDISSOLVED
Company No.06737950
CategoryPrivate Limited Company
Incorporated30 Oct 2008
Age15 years, 6 months, 30 days
JurisdictionEngland Wales
Dissolution26 Dec 2014
Years9 years, 5 months, 3 days

SUMMARY

MEDIA-7 UK LIMITED is an dissolved private limited company with number 06737950. It was incorporated 15 years, 6 months, 30 days ago, on 30 October 2008 and it was dissolved 9 years, 5 months, 3 days ago, on 26 December 2014. The company address is 3-5 Rickmansworth Road, Watford, WD18 0GX.



Company Fillings

Gazette dissolved liquidation

Date: 26 Dec 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution with case end date

Date: 26 Sep 2014

Action Date: 22 Sep 2014

Category: Insolvency

Sub Category: Administration

Type: 2.35B

Case end date: 2014-09-22

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 12 May 2014

Action Date: 10 Apr 2014

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2014-04-10

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 20 Dec 2013

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration proposals

Date: 02 Dec 2013

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Oct 2013

Action Date: 18 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-18

Old address: 2 Dyers Buildings London EC1N 2JT

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 16 Oct 2013

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2012

Action Date: 30 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2012

Action Date: 01 Mar 2012

Category: Capital

Type: SH01

Capital : 40 GBP

Date: 2012-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2012

Action Date: 30 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-30

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2012

Action Date: 01 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Linn

Change date: 2010-11-01

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2012

Action Date: 01 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-01

Officer name: Mr Timothy Spencer Henderson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Apr 2011

Action Date: 21 Apr 2011

Category: Address

Type: AD01

Old address: 27/28 Eastcastle Street London W1W 8DH

Change date: 2011-04-21

Documents

View document PDF

Termination secretary company with name

Date: 24 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cargil Management Services Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2011

Action Date: 30 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Aug 2010

Action Date: 10 Aug 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Cargil Management Services Limited

Change date: 2010-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2010

Action Date: 30 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-30

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 31/03/09\gbp si [email protected]=30\gbp ic 10/40\

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Resolution

Date: 15 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 30/10/08\gbp si 9@1=9\gbp ic 1/10\

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed timothy henderson

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john docking

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed richard hedley gwinnel linn

Documents

View document PDF

Incorporation company

Date: 30 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATANASKOVIC HARTNELL LLP

7 ROSE SQUARE,LONDON,SW3 6RS

Number:OC364792
Status:ACTIVE
Category:Limited Liability Partnership

DESIGNSIXTYFOUR LIMITED

155 CHELMSFORD ROAD,BRENTWOOD,CM15 8RU

Number:08237154
Status:ACTIVE
Category:Private Limited Company

HEADCORN BOOKCASES LIMITED

NORTH HOUSE,TONBRIDGE,TN9 1BE

Number:11872713
Status:ACTIVE
Category:Private Limited Company

JNR MACK LTD

65, PARKSPRING COURT,ERITH,DA8 1GL

Number:10662649
Status:ACTIVE
Category:Private Limited Company

MALLBECKER (CAR PARKING) LIMITED

72-74 GIPSY HILL,,SE19 1PD

Number:04722511
Status:ACTIVE
Category:Private Limited Company

NEW COMMONWEALTH LIMITED

18 CULFORD GARDENS,LONDON,SW3 2ST

Number:11172312
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