MEDICAL MEDIA LTD

Van Gogh House Van Gogh House, Isleworth, TW7 7DL, London
StatusDISSOLVED
Company No.09185059
CategoryPrivate Limited Company
Incorporated21 Aug 2014
Age9 years, 9 months, 12 days
JurisdictionEngland Wales
Dissolution19 Dec 2023
Years5 months, 14 days

SUMMARY

MEDICAL MEDIA LTD is an dissolved private limited company with number 09185059. It was incorporated 9 years, 9 months, 12 days ago, on 21 August 2014 and it was dissolved 5 months, 14 days ago, on 19 December 2023. The company address is Van Gogh House Van Gogh House, Isleworth, TW7 7DL, London.



Company Fillings

Gazette dissolved compulsory

Date: 19 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2023

Action Date: 21 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-21

New address: Van Gogh House Twickenham Road Isleworth London TW7 7DL

Old address: The Lodge Harmondsworth Westdrayton UB7 0LQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2022

Action Date: 13 Oct 2022

Category: Address

Type: AD01

New address: The Lodge Harmondsworth Westdrayton UB7 0LQ

Old address: 1010 Great West Road Brentford Middlesex TW8 9BA England

Change date: 2022-10-13

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 03 Sep 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2022

Action Date: 21 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-21

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Sep 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2020

Action Date: 21 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Resolution

Date: 11 Jun 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Jun 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2019

Action Date: 21 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Sep 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Sep 2018

Action Date: 31 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Gaunt

Cessation date: 2017-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-19

Officer name: Jon Charles Gaunt

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2017

Action Date: 21 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Aug 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 21 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jul 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Nov 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Steve Darlington

Appointment date: 2015-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin John Howe

Appointment date: 2015-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2015

Action Date: 23 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-23

Old address: 5 the Quadrant Coventry CV1 2EL

New address: 1010 Great West Road Brentford Middlesex TW8 9BA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2015

Action Date: 21 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-21

Documents

View document PDF

Incorporation company

Date: 21 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMPLIFYEVERYTHING LTD

1ST FLOOR, CROMWELL HOUSE C/O GORRIE WHITSON ,,LONDON,WC1V 6HZ

Number:09867407
Status:ACTIVE
Category:Private Limited Company

CAFE BLANCO LTD

285 LOWER WORTLEY ROAD,LEEDS,LS12 4PZ

Number:08977924
Status:ACTIVE
Category:Private Limited Company

EBIKE SYSTEMS LIMITED

4TH FLOOR,LONDON,EC3R 7QR

Number:10291696
Status:ACTIVE
Category:Private Limited Company

ST ANDREW'S VIEW (TAUNTON) MANAGEMENT LIMITED

1ST FLOOR 1 CHARTFELD HOUSE,TAUNTON,TA1 4AS

Number:05236771
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

STRUDE SERVICES LIMITED

8 BERESFORD ROAD,GRAVESEND,DA11 9JU

Number:10084900
Status:ACTIVE
Category:Private Limited Company
Number:CE012184
Status:ACTIVE
Category:Charitable Incorporated Organisation

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