MEDIA 3000 LIMITED
Status | DISSOLVED |
Company No. | 07939753 |
Category | Private Limited Company |
Incorporated | 07 Feb 2012 |
Age | 12 years, 3 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 04 Jul 2023 |
Years | 10 months, 29 days |
SUMMARY
MEDIA 3000 LIMITED is an dissolved private limited company with number 07939753. It was incorporated 12 years, 3 months, 24 days ago, on 07 February 2012 and it was dissolved 10 months, 29 days ago, on 04 July 2023. The company address is 85 Great Portland Street 85 Great Portland Street, London, W1W 7LT, England.
Company Fillings
Accounts with accounts type dormant
Date: 20 Oct 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 10 Feb 2022
Action Date: 28 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-28
Documents
Accounts with accounts type dormant
Date: 22 Oct 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2021
Action Date: 11 Apr 2021
Category: Address
Type: AD01
Old address: 85 Great Portland Street 85 Great Portland Street, First Floor London W1W 7LT England
New address: 85 Great Portland Street First Floor London W1W 7LT
Change date: 2021-04-11
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2021
Action Date: 11 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-11
New address: 85 Great Portland Street 85 Great Portland Street, First Floor London W1W 7LT
Old address: First Floor 2 Woodberry Grove North Finchley London N12 0DR
Documents
Accounts with accounts type dormant
Date: 28 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 10 Feb 2021
Action Date: 28 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-28
Documents
Confirmation statement with no updates
Date: 11 Feb 2020
Action Date: 28 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-28
Documents
Accounts with accounts type dormant
Date: 28 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 07 Feb 2019
Action Date: 28 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-28
Documents
Accounts with accounts type dormant
Date: 29 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change person director company with change date
Date: 01 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-01
Officer name: Miroslav Gruber
Documents
Confirmation statement with no updates
Date: 11 Feb 2018
Action Date: 28 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-28
Documents
Accounts with accounts type dormant
Date: 29 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 08 Feb 2017
Action Date: 28 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-28
Documents
Accounts with accounts type dormant
Date: 30 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2016
Action Date: 28 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-28
Documents
Accounts with accounts type dormant
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2015
Action Date: 28 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-28
Documents
Accounts with accounts type dormant
Date: 30 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2014
Action Date: 26 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-26
Documents
Accounts with accounts type dormant
Date: 08 Aug 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2013
Action Date: 26 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-26
Documents
Change person director company with change date
Date: 08 Feb 2012
Action Date: 08 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-08
Officer name: Miroslav Gruber
Documents
Some Companies
CENTRAL PARADE BUSINESS PARTNERSHIP LIMITED
30 CENTRAL PARADE,CROYDON,CR0 0JD
Number: | 07964507 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 HAZELWOOD ROAD,SUTTON COLDFIELD,B74 3RW
Number: | 11149992 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARROWER ELECTRICAL ROPE ACCESS LTD
28 LIME TREE AVENUE,COVENTRY,CV4 9FD
Number: | 11533322 |
Status: | ACTIVE |
Category: | Private Limited Company |
KNIGHT DRAGON VENTURES LIMITED
LEVEL 9 6 MITRE PASSAGE,LONDON,SE10 0ER
Number: | 11761210 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 FEARNVILLE GROVE,LEEDS,LS8 3DR
Number: | 10048104 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 NORTH STREET,WEST SUSSEX,RH12 1RD
Number: | 02510330 |
Status: | ACTIVE |
Category: | Private Limited Company |