Advanced company searchLink opens in new window

MOMEDIA TV LTD

Company number 07787673

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)
01 Jun 2021 GAZ2 Final Gazette dissolved following liquidation
01 Mar 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 May 2020 AD01 Registered office address changed from 42 Collamore Avenue London SW18 3JT United Kingdom to 264 Banbury Road Oxford OX2 7DY on 28 May 2020
22 May 2020 600 Appointment of a voluntary liquidator
22 May 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-30
22 May 2020 LIQ02 Statement of affairs
11 Dec 2019 AA Micro company accounts made up to 31 March 2019
01 Oct 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
10 Jan 2019 MR04 Satisfaction of charge 077876730001 in full
05 Oct 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
05 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
30 May 2018 TM01 Termination of appointment of Anthony Hugh Copsey as a director on 30 May 2018
30 May 2018 AP01 Appointment of Mr David Garfield Evans as a director on 30 May 2018
15 May 2018 MR01 Registration of charge 077876730001, created on 14 May 2018
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
14 Dec 2017 AD01 Registered office address changed from 3 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX United Kingdom to 42 Collamore Avenue London SW18 3JT on 14 December 2017
11 Oct 2017 CS01 Confirmation statement made on 26 September 2017 with updates
11 Oct 2017 AP01 Appointment of Mr Anthony Copsey as a director on 11 October 2016
11 Oct 2017 TM01 Termination of appointment of Patrick John Bird as a director on 11 October 2016
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Oct 2016 CS01 Confirmation statement made on 26 September 2016 with updates
10 Oct 2016 CH01 Director's details changed for Mr Patrick John Bird on 10 October 2016
11 Mar 2016 AD01 Registered office address changed from Cardinal Point (C/O Caplan Associates) Park Road Rickmansworth Hertfordshire WD3 1RE to 3 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 11 March 2016
11 Mar 2016 AP01 Appointment of Mr Patrick John Bird as a director on 1 January 2016
14 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015