MKM MEDIA LTD

C/O Parker Andrews Ltd 5th Floor Union Building C/O Parker Andrews Ltd 5th Floor Union Building, Norwich, NR1 1BY, Norfolk
StatusLIQUIDATION
Company No.09343601
CategoryPrivate Limited Company
Incorporated05 Dec 2014
Age9 years, 6 months, 10 days
JurisdictionEngland Wales

SUMMARY

MKM MEDIA LTD is an liquidation private limited company with number 09343601. It was incorporated 9 years, 6 months, 10 days ago, on 05 December 2014. The company address is C/O Parker Andrews Ltd 5th Floor Union Building C/O Parker Andrews Ltd 5th Floor Union Building, Norwich, NR1 1BY, Norfolk.



Company Fillings

Liquidation voluntary creditors return of final meeting

Date: 01 Jun 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 16 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Oct 2023

Action Date: 01 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2022

Action Date: 12 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-12

Old address: Unit 1 Home Farm Business Park Norwich Road Norwich Norfolk NR10 5PQ

New address: C/O Parker Andrews Ltd 5th Floor Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 12 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 12 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Feb 2022

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Resolution

Date: 17 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 17 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 13 Jan 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-12-05

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2021

Action Date: 05 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-05

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 11 Aug 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AAMD

Made up date: 2020-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jun 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 05 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-05

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2020

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2020

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2019

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2018

Action Date: 05 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement

Date: 07 Dec 2016

Action Date: 05 Dec 2016

Category: Confirmation-statement

Type: CS01

Original description: 05/12/16 Statement of Capital gbp 102

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2015

Action Date: 05 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Dec 2015

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-12-07

Officer name: Duport Secretary Limited

Documents

View document PDF

Change account reference date company current extended

Date: 03 Nov 2015

Action Date: 05 Apr 2016

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2016-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2015

Action Date: 21 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-21

Old address: Unit 13 Riverside Industrial Estate Riverside Road Gorleston Great Yarmouth Norfolk NR31 6PU England

New address: Unit 1 Home Farm Business Park Norwich Road Norwich Norfolk NR10 5PQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2014

Action Date: 08 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-08

New address: Unit 13 Riverside Industrial Estate Riverside Road Gorleston Great Yarmouth Norfolk NR31 6PU

Old address: Unit 1Te Riverside Industrial Estate Gorelston NR31 6PU United Kingdom

Documents

View document PDF

Incorporation company

Date: 05 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOMCO (07887009) LIMITED

13 FITZROY STREET,LONDON,W1T 4BQ

Number:07887009
Status:ACTIVE
Category:Private Limited Company

ENACTIVE BUSINESS LEARNING LIMITED

ONEGA HOUSE,SIDCUP,DA14 6NE

Number:07422941
Status:ACTIVE
Category:Private Limited Company

IGM CONSULTANCY LTD

4 WIMPOLE STREET,LONDON,W1G 9SH

Number:08268767
Status:ACTIVE
Category:Private Limited Company

SMC ELECTRICAL CONTRACTING SERVICES LIMITED

UNIT 60,,BASINGSTOKE,RG21 3EA

Number:07991814
Status:LIQUIDATION
Category:Private Limited Company

THE JORDAN TRUST

HOLME MILLS,BIGGLESWADE,SG18 9JX

Number:06749627
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

THE OIL CONNECTION LTD

11 HOFFMANNS WAY,CHELMSFORD,CM1 1GU

Number:10914142
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