MEDIA MATTERS (N.I.) LIMITED

Lecale Cf 50 Stranmillis Embankment, Belfast, BT9 5FL
StatusDISSOLVED
Company No.NI042554
CategoryPrivate Limited Company
Incorporated21 Feb 2002
Age22 years, 3 months, 21 days
JurisdictionNorthern Ireland
Dissolution08 Mar 2022
Years2 years, 3 months, 6 days

SUMMARY

MEDIA MATTERS (N.I.) LIMITED is an dissolved private limited company with number NI042554. It was incorporated 22 years, 3 months, 21 days ago, on 21 February 2002 and it was dissolved 2 years, 3 months, 6 days ago, on 08 March 2022. The company address is Lecale Cf 50 Stranmillis Embankment, Belfast, BT9 5FL.



Company Fillings

Gazette dissolved liquidation

Date: 08 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation notice of final meeting of creditors northern ireland

Date: 08 Dec 2021

Category: Insolvency

Type: 4.44(NI)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-15

Old address: The Merrion Business Centre 58 Howard Street Belfast BT1 6PJ

New address: Lecale Cf 50 Stranmillis Embankment Belfast BT9 5FL

Documents

View document PDF

Liquidation appointment of liquidator northern ireland

Date: 09 Jul 2020

Category: Insolvency

Type: 4.32(NI)

Documents

View document PDF

Liquidation compulsory winding up order

Date: 16 Aug 2018

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Mar 2018

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2013-01-01

Officer name: Valerie Elizabeth Farley King

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2016

Action Date: 21 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2015

Action Date: 21 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2014

Action Date: 21 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-21

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2014

Action Date: 02 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-02

Officer name: Fred King

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2013

Action Date: 21 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-21

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2013

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-01

Officer name: Fred King

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2012

Action Date: 21 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2011

Action Date: 21 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-21

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2011

Action Date: 01 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Fred King

Change date: 2011-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2010

Action Date: 21 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-21

Documents

View document PDF

Change person secretary company with change date

Date: 18 Jun 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-01

Officer name: Fred King

Documents

View document PDF

Change person secretary company with change date

Date: 18 Jun 2010

Action Date: 21 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Valerie King

Change date: 2010-02-21

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Fred King

Change date: 2010-01-01

Documents

View document PDF

Legacy

Date: 02 Aug 2009

Category: Accounts

Type: AC(NI)

Description: 31/10/08 annual accts

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Annual-return

Type: 371S(NI)

Description: 21/02/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Accounts

Type: AC(NI)

Description: 31/10/07 annual accts

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Annual-return

Type: 371S(NI)

Description: 21/02/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Accounts

Type: AC(NI)

Description: 31/10/06 annual accts

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Annual-return

Type: 371S(NI)

Description: 21/02/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Accounts

Type: AC(NI)

Description: 31/10/05 annual accts

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Annual-return

Type: 371S(NI)

Description: 21/02/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 31 May 2005

Category: Accounts

Type: AC(NI)

Description: 31/10/04 annual accts

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Annual-return

Type: 371S(NI)

Description: 21/02/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 31 Aug 2004

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

Legacy

Date: 31 Aug 2004

Category: Accounts

Type: AC(NI)

Description: 31/10/03 annual accts

Documents

View document PDF

Legacy

Date: 12 May 2004

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 08 May 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 05 Mar 2004

Category: Annual-return

Type: 371S(NI)

Description: 21/02/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 05 Mar 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 05 Mar 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 09 Jan 2004

Category: Accounts

Type: AC(NI)

Description: 28/02/03 annual accts

Documents

Legacy

Date: 23 Apr 2003

Category: Annual-return

Type: 371S(NI)

Description: 21/02/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 20 Mar 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 20 Mar 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 20 Mar 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 21 Feb 2002

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

Legacy

Date: 21 Feb 2002

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

Legacy

Date: 21 Feb 2002

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

Legacy

Date: 21 Feb 2002

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Miscellaneous

Date: 21 Feb 2002

Category: Miscellaneous

Type: MISC

Description: Certificate of incorporation

Documents

View document PDF


Some Companies

4 BRUNSWICK SQUARE (HOVE) LIMITED

SUITE 1 HOVA HOUSE,HOVE,BN3 2DH

Number:10695851
Status:ACTIVE
Category:Private Limited Company

BROOKSON (5111B) LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06082420
Status:ACTIVE
Category:Private Limited Company

DYNAMIC PHOENIX LIMITED

SUITE 1,LONDON,SW1Y 4LB

Number:09753571
Status:ACTIVE
Category:Private Limited Company

MCG OILFIELD SERVICES LTD

THISTLE HOUSE 2ND FLOOR,ABERDEEN,AB10 1XD

Number:SC422085
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MIXBABIES LIMITED

24-26 MANSFIELD ROAD,ROTHERHAM,S60 2DT

Number:09189082
Status:ACTIVE
Category:Private Limited Company

RARE BLOOD BULLYS LTD.

251 MANCHESTER ROAD,HEYWOOD,OL10 2QA

Number:10769892
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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