MEDIA-7 UK LIMITED
Status | DISSOLVED |
Company No. | 06737950 |
Category | Private Limited Company |
Incorporated | 30 Oct 2008 |
Age | 15 years, 6 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 26 Dec 2014 |
Years | 9 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
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
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
Liquidation in administration result creditors meeting
Date: 20 Dec 2013
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
Liquidation in administration proposals
Date: 02 Dec 2013
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
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
Liquidation in administration appointment of administrator
Date: 16 Oct 2013
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
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
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
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
Capital allotment shares
Date: 11 Apr 2012
Action Date: 01 Mar 2012
Category: Capital
Type: SH01
Capital : 40 GBP
Date: 2012-03-01
Documents
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
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
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
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
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
Termination secretary company with name
Date: 24 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cargil Management Services Limited
Documents
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
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
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
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
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
Resolution
Date: 15 Jul 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 20 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed timothy henderson
Documents
Legacy
Date: 03 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director john docking
Documents
Legacy
Date: 03 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed richard hedley gwinnel linn
Documents
Some Companies
7 ROSE SQUARE,LONDON,SW3 6RS
Number: | OC364792 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
155 CHELMSFORD ROAD,BRENTWOOD,CM15 8RU
Number: | 08237154 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH HOUSE,TONBRIDGE,TN9 1BE
Number: | 11872713 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
18 CULFORD GARDENS,LONDON,SW3 2ST
Number: | 11172312 |
Status: | ACTIVE |
Category: | Private Limited Company |