Advanced company searchLink opens in new window

MEDIATX LTD

Company number 04447314

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2018 DS01 Application to strike the company off the register
29 May 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
26 Feb 2018 AA Micro company accounts made up to 31 July 2017
20 Feb 2018 AA01 Previous accounting period extended from 31 May 2017 to 31 July 2017
26 May 2017 CS01 Confirmation statement made on 24 May 2017 with updates
15 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
29 May 2016 SH01 Statement of capital following an allotment of shares on 18 March 2016
  • GBP 110
29 May 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-29
  • GBP 110
06 Mar 2016 AD01 Registered office address changed from The Axis Building Maingate Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ to 5 Alpine Close Biddick Woods Houghton Le Spring Tyne and Wear DH4 7TY on 6 March 2016
17 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
25 May 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-05-25
  • GBP 100
23 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
30 May 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
14 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
24 May 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
11 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
04 Jun 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
01 Mar 2012 AA Accounts for a dormant company made up to 31 May 2011
25 May 2011 AD01 Registered office address changed from 5 Alpine Close Biddick Woods Houghton Le Spring Tyne & Wear DH4 7TY on 25 May 2011
24 May 2011 AR01 Annual return made up to 24 May 2011 with full list of shareholders
06 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
26 May 2010 AR01 Annual return made up to 24 May 2010 with full list of shareholders
25 May 2010 CH01 Director's details changed for Colin Stewart on 24 May 2010