MEDIARISE LIMITED

49c High Street 49c High Street, Hertford, SG14 3SX, England
StatusDISSOLVED
Company No.07148959
CategoryPrivate Limited Company
Incorporated06 Feb 2010
Age14 years, 3 months, 12 days
JurisdictionEngland Wales
Dissolution15 Aug 2023
Years9 months, 3 days

SUMMARY

MEDIARISE LIMITED is an dissolved private limited company with number 07148959. It was incorporated 14 years, 3 months, 12 days ago, on 06 February 2010 and it was dissolved 9 months, 3 days ago, on 15 August 2023. The company address is 49c High Street 49c High Street, Hertford, SG14 3SX, England.



Company Fillings

Gazette dissolved voluntary

Date: 15 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 25 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2022

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2022

Action Date: 06 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Karen Helene Linde Archer

Change date: 2021-09-01

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul John Archer

Change date: 2021-09-01

Documents

View document PDF

Change person secretary company with change date

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Karen Archer

Change date: 2021-09-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul John Archer

Change date: 2021-09-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Karen Helene Linde Archer

Change date: 2021-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Address

Type: AD01

New address: 49C High Street Watton at Stone Hertford SG14 3SX

Old address: 124 Cowper Crescent Hertford SG14 3EB

Change date: 2021-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jul 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2016

Action Date: 06 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2015

Action Date: 06 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2014

Action Date: 06 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2014

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2013

Action Date: 06 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2013

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2012

Action Date: 06 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Capital allotment shares

Date: 24 Oct 2011

Action Date: 24 Oct 2011

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2011-10-24

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Oct 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA01

Made up date: 2011-02-28

New date: 2011-04-05

Documents

View document PDF

Appoint person director company with name

Date: 16 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul John Archer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2011

Action Date: 06 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-06

Documents

View document PDF

Change person secretary company with change date

Date: 08 Mar 2011

Action Date: 08 Mar 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-03-08

Officer name: Mrs Karen Archer

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2011

Action Date: 08 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-08

Officer name: Mrs Karen Helene Linde Archer

Documents

View document PDF

Termination director company with name

Date: 08 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Chandler

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Mar 2011

Action Date: 08 Mar 2011

Category: Address

Type: AD01

Old address: 25 Rib Vale Hertford Hertfordshire SG14 3LE England

Change date: 2011-03-08

Documents

View document PDF

Incorporation company

Date: 06 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRIS WRIGHT LIMITED

100 WIDE BARGATE,BOSTON,PE21 6SE

Number:09261349
Status:ACTIVE
Category:Private Limited Company

JOI PLASTERING LTD

146 CARISBROOKE ROAD,WEDNESBURY,WS10 0HZ

Number:09640372
Status:ACTIVE
Category:Private Limited Company

LINGLI LIMITED

7 DEYSBROOK LANE,LIVERPOOL,L12 8RE

Number:10667691
Status:ACTIVE
Category:Private Limited Company

MEDITERRANEAN EYE RISK CONSULTANCY LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:08938651
Status:ACTIVE
Category:Private Limited Company

NEWLANDS EDUCATIONAL CONSULTANTS LTD

38 LONGMEAD,GUILDFORD,GU1 2HW

Number:08669085
Status:ACTIVE
Category:Private Limited Company

NEWSOME PROPERTIES (COVENTRY) LIMITED

CENTRAL CHAMBERS,RUGBY,CV21 2SG

Number:00882642
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