MEDICAL MEDIA LTD
Status | DISSOLVED |
Company No. | 09185059 |
Category | Private Limited Company |
Incorporated | 21 Aug 2014 |
Age | 9 years, 9 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 19 Dec 2023 |
Years | 5 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
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
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
Dissolved compulsory strike off suspended
Date: 03 Sep 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 29 Mar 2022
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 11 Sep 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
Resolution
Date: 11 Jun 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Jun 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Gazette filings brought up to date
Date: 21 Sep 2019
Category: Gazette
Type: DISS40
Documents
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
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
Dissolved compulsory strike off suspended
Date: 07 Sep 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
1ST FLOOR, CROMWELL HOUSE C/O GORRIE WHITSON ,,LONDON,WC1V 6HZ
Number: | 09867407 |
Status: | ACTIVE |
Category: | Private Limited Company |
285 LOWER WORTLEY ROAD,LEEDS,LS12 4PZ
Number: | 08977924 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
8 BERESFORD ROAD,GRAVESEND,DA11 9JU
Number: | 10084900 |
Status: | ACTIVE |
Category: | Private Limited Company |
,,
Number: | CE012184 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |