MEDIENT UNSTOPPABLE LIMITED
Status | ACTIVE |
Company No. | 07610694 |
Category | Private Limited Company |
Incorporated | 20 Apr 2011 |
Age | 13 years, 1 month, 13 days |
Jurisdiction | England Wales |
Dissolution | 24 Sep 2019 |
Years | 4 years, 8 months, 9 days |
SUMMARY
MEDIENT UNSTOPPABLE LIMITED is an active private limited company with number 07610694. It was incorporated 13 years, 1 month, 13 days ago, on 20 April 2011 and it was dissolved 4 years, 8 months, 9 days ago, on 24 September 2019. The company address is Bank House 2nd Floor Bank House 2nd Floor, Harrow, HA1 2EY, Middlesex, England.
Company Fillings
Confirmation statement with no updates
Date: 31 May 2024
Action Date: 20 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-20
Documents
Accounts with accounts type micro entity
Date: 19 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 09 May 2023
Action Date: 20 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-20
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 26 Apr 2022
Action Date: 20 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-20
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 28 May 2021
Action Date: 20 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-20
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 01 May 2020
Action Date: 20 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-20
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2020
Action Date: 30 Mar 2020
Category: Address
Type: AD01
New address: Bank House 2nd Floor 7 st. Johns Road Harrow Middlesex HA1 2EY
Old address: Lower Ground Floor 111 Charterhouse Street London EC1M 6AW United Kingdom
Change date: 2020-03-30
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 24 Feb 2020
Action Date: 20 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-20
Documents
Administrative restoration company
Date: 24 Feb 2020
Category: Restoration
Type: RT01
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 02 May 2018
Action Date: 20 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-20
Documents
Cessation of a person with significant control
Date: 31 Jan 2018
Action Date: 30 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Shivaskandha Mahadeva
Cessation date: 2018-01-30
Documents
Notification of a person with significant control
Date: 31 Jan 2018
Action Date: 30 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sudhir Narshidas Ghelani
Notification date: 2018-01-30
Documents
Termination director company with name termination date
Date: 31 Jan 2018
Action Date: 30 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-30
Officer name: Shivaskandha Mahadeva
Documents
Appoint person director company with name date
Date: 31 Jan 2018
Action Date: 30 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sudhir Narshidas Ghelani
Appointment date: 2018-01-30
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Notification of a person with significant control
Date: 25 Oct 2017
Action Date: 25 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-10-25
Psc name: Shivaskandha Mahadeva
Documents
Cessation of a person with significant control
Date: 25 Oct 2017
Action Date: 25 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-10-25
Psc name: Pankaj Kapoor
Documents
Termination director company with name termination date
Date: 25 Oct 2017
Action Date: 25 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pankaj Kapoor
Termination date: 2017-10-25
Documents
Appoint person director company with name date
Date: 25 Oct 2017
Action Date: 25 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-25
Officer name: Mr Shivaskandha Mahadeva
Documents
Resolution
Date: 21 Sep 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 08 Aug 2017
Action Date: 20 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-20
Documents
Notification of a person with significant control
Date: 08 Aug 2017
Action Date: 29 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Pankaj Kapoor
Notification date: 2017-03-29
Documents
Termination director company with name termination date
Date: 29 Mar 2017
Action Date: 29 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-29
Officer name: Tanzeel Ur Rehman
Documents
Appoint person director company with name date
Date: 29 Mar 2017
Action Date: 29 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Pankaj Kapoor
Appointment date: 2017-03-29
Documents
Resolution
Date: 08 Dec 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 07 Dec 2016
Action Date: 07 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-07
Officer name: Mr Tanzee; Ur Rehman
Documents
Termination director company with name termination date
Date: 07 Dec 2016
Action Date: 07 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-07
Officer name: Pankaj Kapoor
Documents
Termination director company with name termination date
Date: 07 Dec 2016
Action Date: 07 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Saher Khan
Termination date: 2016-12-07
Documents
Appoint person director company with name date
Date: 07 Dec 2016
Action Date: 07 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tanzee; Ur Rehman
Appointment date: 2016-12-07
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2016
Action Date: 20 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-20
Documents
Gazette filings brought up to date
Date: 11 May 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 10 May 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2015
Action Date: 21 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-21
New address: Lower Ground Floor 111 Charterhouse Street London EC1M 6AW
Old address: C/O Whitemoor Accountants Limited Studio Gc 36-37 Warple Way London W3 0RG
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2015
Action Date: 20 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-20
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2014
Action Date: 20 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-20
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Appoint person director company with name
Date: 16 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Saher Khan
Documents
Change registered office address company with date old address
Date: 14 Feb 2014
Action Date: 14 Feb 2014
Category: Address
Type: AD01
Old address: Studio 3D Westpoint 36-37 Warple Way London W3 0RG United Kingdom
Change date: 2014-02-14
Documents
Termination director company with name
Date: 16 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joshua Varney
Documents
Gazette filings brought up to date
Date: 22 Jun 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2013
Action Date: 20 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-20
Documents
Change person director company with change date
Date: 20 Jun 2013
Action Date: 31 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-31
Officer name: Mr Joshua Jamie Stephen Varney
Documents
Change registered office address company with date old address
Date: 24 May 2013
Action Date: 24 May 2013
Category: Address
Type: AD01
Change date: 2013-05-24
Old address: 7 St John's Road Harrow Middlesex HA1 2EY United Kingdom
Documents
Appoint person director company with name
Date: 17 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Pankaj Kapoor
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2012
Action Date: 20 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-20
Documents
Legacy
Date: 27 Sep 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
THE BANK 159 ST JOHNS ROAD,LIVERPOOL,L22 9QF
Number: | 09936619 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 LORNA GROVE,MANCHESTER,SK8 4EB
Number: | 11831824 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 JERVIS COURT,DERBYSHIRE,DE7 8PX
Number: | 05543605 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1111,GLASGOW,G2 1QX
Number: | SL012784 |
Status: | ACTIVE |
Category: | Limited Partnership |
THE LEADERS CLUB ACADEMY LIMITED
255 POULTON ROAD,WALLASEY,CH44 4BT
Number: | 09823899 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 CHARLOTTE SQUARE,,EH2 4HQ
Number: | SL006045 |
Status: | ACTIVE |
Category: | Limited Partnership |