MEDIA VENTURES (EUROPE) LIMITED
Status | DISSOLVED |
Company No. | 07173889 |
Category | Private Limited Company |
Incorporated | 02 Mar 2010 |
Age | 14 years, 3 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 17 Nov 2020 |
Years | 3 years, 6 months, 17 days |
SUMMARY
MEDIA VENTURES (EUROPE) LIMITED is an dissolved private limited company with number 07173889. It was incorporated 14 years, 3 months, 2 days ago, on 02 March 2010 and it was dissolved 3 years, 6 months, 17 days ago, on 17 November 2020. The company address is C/O Jamieson Stone Llp Windsor House C/O Jamieson Stone Llp Windsor House, London, W1W 8LU, United Kingdom.
Company Fillings
Dissolved compulsory strike off suspended
Date: 16 May 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Appoint person director company with name date
Date: 29 Aug 2019
Action Date: 28 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-28
Officer name: Mr Justin Mark Bunnell
Documents
Confirmation statement with no updates
Date: 13 Mar 2019
Action Date: 02 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-02
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Cessation of a person with significant control
Date: 06 Dec 2018
Action Date: 06 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Joel Adam Cymberg
Cessation date: 2018-12-06
Documents
Termination director company with name termination date
Date: 06 Dec 2018
Action Date: 06 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-06
Officer name: Joel Adam Cymberg
Documents
Change person director company with change date
Date: 18 Jun 2018
Action Date: 18 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Joel Adam Cymberg
Change date: 2018-06-18
Documents
Change to a person with significant control
Date: 18 Jun 2018
Action Date: 18 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Joel Adam Cymberg
Change date: 2018-06-18
Documents
Confirmation statement with updates
Date: 15 Mar 2018
Action Date: 02 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-02
Documents
Notification of a person with significant control
Date: 15 Mar 2018
Action Date: 01 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Adsupply Inc
Notification date: 2017-04-01
Documents
Change to a person with significant control
Date: 14 Mar 2018
Action Date: 01 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-04-01
Psc name: Mr Joel Adam Cymberg
Documents
Cessation of a person with significant control
Date: 14 Mar 2018
Action Date: 01 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-04-01
Psc name: Jon Walsh
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 17 May 2017
Action Date: 17 May 2017
Category: Address
Type: AD01
New address: C/O Jamieson Stone Llp Windsor House 40/41 Great Castle Street London W1W 8LU
Change date: 2017-05-17
Old address: 5 Greens Court Lansdowne Mews London W11 3AP
Documents
Termination director company with name termination date
Date: 17 May 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-01
Officer name: Jon Walsh
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 02 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-02
Documents
Capital return purchase own shares
Date: 28 Feb 2017
Category: Capital
Type: SH03
Documents
Mortgage satisfy charge full
Date: 28 Jun 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 071738890001
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2016
Action Date: 02 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Sep 2015
Action Date: 03 Sep 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 071738890001
Charge creation date: 2015-09-03
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2015
Action Date: 02 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-02
Documents
Change person director company with change date
Date: 30 Mar 2015
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-01
Officer name: Mr Jon Walsh
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Capital allotment shares
Date: 21 Oct 2014
Action Date: 10 Oct 2014
Category: Capital
Type: SH01
Capital : 105.36 GBP
Date: 2014-10-10
Documents
Capital name of class of shares
Date: 17 Sep 2014
Category: Capital
Type: SH08
Documents
Capital alter shares subdivision
Date: 17 Sep 2014
Action Date: 18 Jul 2014
Category: Capital
Type: SH02
Date: 2014-07-18
Documents
Resolution
Date: 11 Sep 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2014
Action Date: 02 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-02
Documents
Accounts with accounts type dormant
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2013
Action Date: 02 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-02
Documents
Accounts with accounts type dormant
Date: 13 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2012
Action Date: 02 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-02
Documents
Accounts with accounts type dormant
Date: 25 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2011
Action Date: 02 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-02
Documents
Capital allotment shares
Date: 13 Apr 2010
Action Date: 13 Apr 2010
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2010-04-13
Documents
Appoint person director company with name
Date: 13 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jon Walsh
Documents
Some Companies
OFFICE 4,LONDON,W8 6BD
Number: | 10167802 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 MEDOMSLEY ROAD,CONSETT,DH8 5HE
Number: | 10797476 |
Status: | ACTIVE |
Category: | Private Limited Company |
116 BETHUNE ROAD,LONDON,N16 5DU
Number: | 11722816 |
Status: | ACTIVE |
Category: | Private Limited Company |
ETHAN HEATING AND PLUMBING LTD
42 KINGSLEY GROVE,REIGATE,RH2 8DX
Number: | 11586281 |
Status: | ACTIVE |
Category: | Private Limited Company |
RHYDWRIAL,RUTHIN,LL15 1SL
Number: | 00983338 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 DAVID ROAD,COLNBROOK,SL3 0DB
Number: | 07927347 |
Status: | ACTIVE |
Category: | Private Limited Company |