MULTI LEAD MEDIA LIMITED
Status | DISSOLVED |
Company No. | 08962412 |
Category | Private Limited Company |
Incorporated | 27 Mar 2014 |
Age | 10 years, 1 month, 25 days |
Jurisdiction | England Wales |
Dissolution | 05 Apr 2022 |
Years | 2 years, 1 month, 16 days |
SUMMARY
MULTI LEAD MEDIA LIMITED is an dissolved private limited company with number 08962412. It was incorporated 10 years, 1 month, 25 days ago, on 27 March 2014 and it was dissolved 2 years, 1 month, 16 days ago, on 05 April 2022. The company address is 46 Victoria Avenue 46 Victoria Avenue, Thirsk, YO7 1QX, England.
Company Fillings
Gazette dissolved voluntary
Date: 05 Apr 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 03 Feb 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 20 Dec 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 15 Jun 2021
Action Date: 27 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-27
Documents
Gazette filings brought up to date
Date: 12 Jun 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 11 Jun 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Notification of a person with significant control
Date: 06 May 2020
Action Date: 06 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stewart Andrew Ferguson
Notification date: 2020-05-06
Documents
Withdrawal of a person with significant control statement
Date: 06 May 2020
Action Date: 06 May 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-05-06
Documents
Confirmation statement with no updates
Date: 06 May 2020
Action Date: 27 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-27
Documents
Accounts with accounts type micro entity
Date: 13 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 02 May 2019
Action Date: 27 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-27
Documents
Change registered office address company with date old address new address
Date: 02 May 2019
Action Date: 02 May 2019
Category: Address
Type: AD01
New address: 46 Victoria Avenue Sowerby Thirsk YO7 1QX
Old address: 8 Linden House Coronation Avenue Hinderwell TS13 5HB
Change date: 2019-05-02
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2018
Action Date: 27 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-27
Documents
Accounts with accounts type micro entity
Date: 29 May 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 17 Apr 2018
Action Date: 17 Apr 2018
Category: Address
Type: AD01
Old address: 21 Freemans Way Thirsk YO7 1GF England
New address: 8 Linden House Coronation Avenue Hinderwell TS13 5HB
Change date: 2018-04-17
Documents
Confirmation statement with updates
Date: 07 Apr 2017
Action Date: 27 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-27
Documents
Accounts with accounts type micro entity
Date: 22 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2017
Action Date: 20 Jan 2017
Category: Address
Type: AD01
Old address: 30 Norby Estate Norby Thirsk North Yorkshire YO7 1BN
Change date: 2017-01-20
New address: 21 Freemans Way Thirsk YO7 1GF
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2016
Action Date: 27 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-27
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Gazette filings brought up to date
Date: 12 Sep 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2015
Action Date: 27 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-27
Documents
Some Companies
93 BOHEMIA ROAD,EAST SUSSEX,TN37 6RJ
Number: | 03495537 |
Status: | ACTIVE |
Category: | Private Limited Company |
650 ANLABY ROAD,KINGSTON UPON HULL,HU3 6UU
Number: | 11687590 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEE'S KNEES CONSULTING LIMITED
7-9 MACON COURT,CREWE,CW1 6EA
Number: | 10035286 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHMOND HOUSE,STEVENAGE,SG1 3QP
Number: | 10263171 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROWN CONVENIENCE STORE BOLTON LIMITED
202 CROWN LANE,BOLTON,BL6 7QR
Number: | 10499893 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1, 3 TANNERY HOUSE TANNERY LANE,WOKING,GU23 7EF
Number: | 10775444 |
Status: | ACTIVE |
Category: | Private Limited Company |