MACE MEDIA LIMITED

The Office Group - Addition Financial Limited The Office Group - Addition Financial Limited, London, W6 0NB, England
StatusACTIVE
Company No.10120925
CategoryPrivate Limited Company
Incorporated13 Apr 2016
Age8 years, 2 months, 6 days
JurisdictionEngland Wales

SUMMARY

MACE MEDIA LIMITED is an active private limited company with number 10120925. It was incorporated 8 years, 2 months, 6 days ago, on 13 April 2016. The company address is The Office Group - Addition Financial Limited The Office Group - Addition Financial Limited, London, W6 0NB, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 May 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2022

Action Date: 07 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-07

Officer name: Brooks Phillip Victor Newmark

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2022

Action Date: 15 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2022

Action Date: 24 May 2022

Category: Address

Type: AD01

Old address: The Boathouse, Embankment C/0 Addition Financial Limited, Mace Media Ltd Putney London SW15 1LB United Kingdom

Change date: 2022-05-24

New address: The Office Group - Addition Financial Limited 1 Lyric Square London W6 0NB

Documents

View document PDF

Change person director company with change date

Date: 24 May 2022

Action Date: 02 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Rupert Paul Cash

Change date: 2022-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2021

Action Date: 21 Jul 2021

Category: Address

Type: AD01

New address: The Boathouse, Embankment C/0 Addition Financial Limited, Mace Media Ltd Putney London SW15 1LB

Change date: 2021-07-21

Old address: Unit 3 & 4 Croxted Mews 286/288 Croxted Road London SE24 9DA United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2021

Action Date: 15 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-15

Documents

View document PDF

Change to a person with significant control

Date: 25 Mar 2021

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr William Rupert Paul Cash

Change date: 2020-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 25 Mar 2021

Action Date: 02 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-03-02

Psc name: Brooks Newmark

Documents

View document PDF

Capital allotment shares

Date: 25 Mar 2021

Action Date: 02 Mar 2021

Category: Capital

Type: SH01

Capital : 174.662 GBP

Date: 2021-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Capital allotment shares

Date: 04 Sep 2020

Action Date: 03 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-03

Capital : 163.018 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Sep 2020

Action Date: 01 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-01

Capital : 149.083 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2020

Action Date: 03 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-03

Officer name: Mr Brooks Newmark

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Resolution

Date: 13 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 12 Jun 2019

Action Date: 15 May 2019

Category: Capital

Type: SH02

Date: 2019-05-15

Documents

View document PDF

Capital alter shares subdivision

Date: 04 Jun 2019

Action Date: 15 May 2019

Category: Capital

Type: SH02

Date: 2019-05-15

Documents

View document PDF

Capital allotment shares

Date: 04 Jun 2019

Action Date: 03 Jun 2019

Category: Capital

Type: SH01

Capital : 114.908 GBP

Date: 2019-06-03

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deirdre Anne Brennan

Termination date: 2019-05-10

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-12

Documents

View document PDF

Incorporation company

Date: 13 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELDO LTD

PRIMPTON PADDOCK BURNTON ROAD,AYR,KA6 6DY

Number:SC511523
Status:ACTIVE
Category:Private Limited Company

F.A.S.T PLUMBING & HEATING LTD

35A BUSHEY HALL ROAD,WATFORD,WD23 2EE

Number:11426861
Status:ACTIVE
Category:Private Limited Company
Number:CE005424
Status:ACTIVE
Category:Charitable Incorporated Organisation

HARRY THURSBY LIMITED

8-10 HOLMESIDE,SUNDERLAND,SR1 3JE

Number:10233478
Status:ACTIVE
Category:Private Limited Company

RIDGEREAL LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:10388234
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TAYLOR WIMPEY PROPERTY MANAGEMENT LIMITED

GATE HOUSE,HIGH WYCOMBE,HP12 3NR

Number:01264330
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