EBS MEDIA SERVICES LTD

128 Redbridge 128 Redbridge, Milton Keynes, MK14 6DJ, England
StatusDISSOLVED
Company No.08640706
CategoryPrivate Limited Company
Incorporated06 Aug 2013
Age10 years, 10 months, 8 days
JurisdictionEngland Wales
Dissolution07 Jan 2020
Years4 years, 5 months, 7 days

SUMMARY

EBS MEDIA SERVICES LTD is an dissolved private limited company with number 08640706. It was incorporated 10 years, 10 months, 8 days ago, on 06 August 2013 and it was dissolved 4 years, 5 months, 7 days ago, on 07 January 2020. The company address is 128 Redbridge 128 Redbridge, Milton Keynes, MK14 6DJ, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Address

Type: AD01

Old address: 9 Arncliffe Drive Heelands Milton Keynes MK13 7PQ England

Change date: 2019-10-31

New address: 128 Redbridge Stantonbury Milton Keynes MK14 6DJ

Documents

View document PDF

Gazette notice voluntary

Date: 22 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Aug 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2018

Action Date: 06 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2017

Action Date: 06 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Address

Type: AD01

Old address: 9 Arncliffe Drive Heelands Milton Keynes MK13 7PQ England

Change date: 2016-09-30

New address: 9 Arncliffe Drive Heelands Milton Keynes MK13 7PQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Address

Type: AD01

New address: 9 Arncliffe Drive Heelands Milton Keynes MK13 7PQ

Change date: 2016-09-30

Old address: 9 Arncliffe Drive Heelands Milton Keynes MK13 7PQ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Address

Type: AD01

Old address: 20-24 High Street Acton London W3 6LJ England

Change date: 2016-09-30

New address: 9 Arncliffe Drive Heelands Milton Keynes MK13 7PQ

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2016

Action Date: 06 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2016

Action Date: 28 Apr 2016

Category: Address

Type: AD01

Old address: 20-24 High Street Acton London W3 6LJ England

New address: 20-24 High Street Acton London W3 6LJ

Change date: 2016-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2016

Action Date: 28 Apr 2016

Category: Address

Type: AD01

New address: 20-24 High Street Acton London W3 6LJ

Change date: 2016-04-28

Old address: 2nd Floor Maybrook House 224 Queensway Milton Keynes MK2 2SZ

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 06 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-06

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

Annual return company with made up date full list shareholders

Date: 06 Sep 2014

Action Date: 06 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-06

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2014

Action Date: 28 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-28

Officer name: Samuel Tabiri

Documents

View document PDF

Appoint person director company with name

Date: 14 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel Tabiri

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Aug 2013

Action Date: 21 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-21

Old address: 2Rd Floor Maybrook House 224 Queensway Milton Keynes MK2 2SZ England

Documents

View document PDF

Incorporation company

Date: 06 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

1-04 TIDE CAPITAL LIMITED

104 HIGH ROAD,LONDON,N2 9EB

Number:10909603
Status:ACTIVE
Category:Private Limited Company

ACYVEL LTD

61 GRIFFITHS ROAD,PURFLEET,RM19 1AR

Number:10539855
Status:ACTIVE
Category:Private Limited Company

CLARKSON SHIPPING INVESTMENTS LIMITED

COMMODITY QUAY,LONDON,E1W 1BF

Number:04503135
Status:ACTIVE
Category:Private Limited Company

HUCKLEBERRY PROJECT LIMITED

SUITE F7 COVEHAM HOUSE,COBHAM,KT11 3EP

Number:08900969
Status:ACTIVE
Category:Private Limited Company

M & B ACCOUNTING SERVICES (SCOTLAND) LTD.

4 WOODSIDE PLACE,GLASGOW,G3 7QF

Number:SC392559
Status:ACTIVE
Category:Private Limited Company

NEEDLES POINT RTE LIMITED

2ND FLOOR,HELITING HOUSE,BOURNEMOUTH,BH2 6HT

Number:10799834
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