MEDIA VENTURES (EUROPE) LIMITED

C/O Jamieson Stone Llp Windsor House C/O Jamieson Stone Llp Windsor House, London, W1W 8LU, United Kingdom
StatusDISSOLVED
Company No.07173889
CategoryPrivate Limited Company
Incorporated02 Mar 2010
Age14 years, 3 months, 2 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 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

Gazette dissolved compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 May 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 30 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 28 Feb 2017

Category: Capital

Type: SH03

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 071738890001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 17 Sep 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 17 Sep 2014

Action Date: 18 Jul 2014

Category: Capital

Type: SH02

Date: 2014-07-18

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 13 Apr 2010

Action Date: 13 Apr 2010

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2010-04-13

Documents

View document PDF

Appoint person director company with name

Date: 13 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jon Walsh

Documents

View document PDF

Incorporation company

Date: 02 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

111 STAGING LTD

OFFICE 4,LONDON,W8 6BD

Number:10167802
Status:ACTIVE
Category:Private Limited Company

BLM PIZZA LTD

19 MEDOMSLEY ROAD,CONSETT,DH8 5HE

Number:10797476
Status:ACTIVE
Category:Private Limited Company

CAB TRADING LIMITED

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

JBRH LIMITED

RHYDWRIAL,RUTHIN,LL15 1SL

Number:00983338
Status:ACTIVE
Category:Private Limited Company

TOPFURNISHING LIMITED

15 DAVID ROAD,COLNBROOK,SL3 0DB

Number:07927347
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