MEDIATAXON LTD
Status | DISSOLVED |
Company No. | 10607472 |
Category | Private Limited Company |
Incorporated | 08 Feb 2017 |
Age | 7 years, 3 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 05 Apr 2022 |
Years | 2 years, 1 month, 16 days |
SUMMARY
MEDIATAXON LTD is an dissolved private limited company with number 10607472. It was incorporated 7 years, 3 months, 13 days ago, on 08 February 2017 and it was dissolved 2 years, 1 month, 16 days ago, on 05 April 2022. The company address is Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England.
Company Fillings
Gazette dissolved voluntary
Date: 05 Apr 2022
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type micro entity
Date: 05 Apr 2021
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Dissolution voluntary strike off suspended
Date: 11 Jan 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 20 Nov 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Change registered office address company with date old address new address
Date: 13 May 2019
Action Date: 13 May 2019
Category: Address
Type: AD01
Old address: Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH England
New address: Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH
Change date: 2019-05-13
Documents
Change registered office address company with date old address new address
Date: 13 May 2019
Action Date: 13 May 2019
Category: Address
Type: AD01
New address: Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH
Change date: 2019-05-13
Old address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England
Documents
Confirmation statement with updates
Date: 22 Feb 2019
Action Date: 05 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-05
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Change account reference date company previous extended
Date: 14 Sep 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA01
Made up date: 2018-02-28
New date: 2018-04-05
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2018
Action Date: 10 Apr 2018
Category: Address
Type: AD01
Old address: Victory House 400 Pavilion Drive Northampton NN4 7PA England
Change date: 2018-04-10
New address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB
Documents
Notification of a person with significant control
Date: 05 Feb 2018
Action Date: 19 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-03-19
Psc name: Rafaela Atienza
Documents
Confirmation statement with updates
Date: 05 Feb 2018
Action Date: 05 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-05
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2017
Action Date: 07 Jul 2017
Category: Address
Type: AD01
Old address: 31 Malpas Road Newport NP20 5PB
Change date: 2017-07-07
New address: Victory House 400 Pavilion Drive Northampton NN4 7PA
Documents
Termination director company with name termination date
Date: 11 May 2017
Action Date: 19 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Annmarie Hilton
Termination date: 2017-03-19
Documents
Appoint person director company with name date
Date: 04 May 2017
Action Date: 19 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-19
Officer name: Ms Rafaela Atienza
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2017
Action Date: 23 Mar 2017
Category: Address
Type: AD01
New address: 31 Malpas Road Newport NP20 5PB
Old address: 15 Talisman Way Bootle L20 4UJ United Kingdom
Change date: 2017-03-23
Documents
Some Companies
ST CHRISTOPHERS HOUSE,LETCHWORTH GARDEN CITY,SG6 1PT
Number: | 08500247 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOUNT HOUSE BOND AVENUE,MILTON KEYNES,MK1 1SF
Number: | 07331505 |
Status: | ACTIVE |
Category: | Private Limited Company |
MELBAR INTERIORS & REFURBISHMENT LIMITED
15 HATCH LANE,LONDON,E4 6LP
Number: | 10269373 |
Status: | ACTIVE |
Category: | Private Limited Company |
80-82 NELSON STREET,LONDON,E1 2DY
Number: | 08654520 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUSSELL & DALTON PROPERTIES LIMITED
DIAMOND HOUSE,BAKEWELL,DE45 1EW
Number: | 11789875 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 NEW WALK PLACE,LEICESTER,LE1 6RU
Number: | 01299864 |
Status: | ACTIVE |
Category: | Private Limited Company |