MEDIENWELT LTD

08191019: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.08191019
CategoryPrivate Limited Company
Incorporated24 Aug 2012
Age11 years, 9 months, 8 days
JurisdictionEngland Wales
Dissolution31 Jan 2023
Years1 year, 4 months, 1 day

SUMMARY

MEDIENWELT LTD is an dissolved private limited company with number 08191019. It was incorporated 11 years, 9 months, 8 days ago, on 24 August 2012 and it was dissolved 1 year, 4 months, 1 day ago, on 31 January 2023. The company address is 08191019: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Gazette dissolved compulsory

Date: 31 Jan 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 18 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jan 2022

Action Date: 18 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-01-18

Officer name: Kruemmel Rechtsanwaltsgesellschaft Mbh

Documents

View document PDF

Default companies house registered office address applied

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Address

Type: RP05

Default address: PO Box 4385, 08191019: Companies House Default Address, Cardiff, CF14 8LH

Change date: 2021-12-15

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 01 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2021

Action Date: 14 May 2021

Category: Address

Type: AD01

Old address: Trojan House Top Floor 34 Arcadia Avenue London N3 2JU

New address: Dept 9080 196 High Road Wood Green London N22 8HH

Change date: 2021-05-14

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Mar 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-01-01

Officer name: Kruemmel Rechtsanwaltsgesellschaft Mbh

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Mar 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-01-01

Officer name: Kruemmel & Kollegen Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bernd Volker Trendelkamp

Notification date: 2017-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Resolution

Date: 02 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2015

Action Date: 24 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2014

Action Date: 24 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2013

Action Date: 24 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-24

Documents

View document PDF

Change account reference date company current extended

Date: 27 Aug 2012

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2013-08-31

Documents

View document PDF

Incorporation company

Date: 24 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARRY INDUSTRIAL SERVICES LTD.

SULLY MOORS ROAD,PENARTH,CF64 5YU

Number:03682725
Status:ACTIVE
Category:Private Limited Company

DEVON UPVC MANUFACTURERS LIMITED

SOUTH HAMS WINDOWS AND,UNIT 2 & 4 ORCHARD IND EST,TQ7 1FF

Number:02507904
Status:LIQUIDATION
Category:Private Limited Company

FALLAPIT HOUSE MANAGEMENT COMPANY LIMITED

FALLAPIT HOUSE THE FALLAPIT ESTATE,TOTNES,TQ9 7AT

Number:06708541
Status:ACTIVE
Category:Private Limited Company

METABOLIC SUPPORT UK

5 HILLIARDS COURT,CHESTER,CH4 9QP

Number:04267454
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MMM OPERATIONS LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:10788230
Status:ACTIVE
Category:Private Limited Company

RIBBLE VALLEY CAFE BAR LTD

SUITES 5 & 6, THE PRINTWORKS, HEY ROAD,,CLITHEROE,BB7 9WB

Number:11345259
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