Advanced company searchLink opens in new window

MAD MEDIA LTD

Company number 08150062

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)
24 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
28 May 2021 DS01 Application to strike the company off the register
03 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-03
29 Jul 2020 CS01 Confirmation statement made on 19 July 2020 with updates
27 Jul 2020 PSC07 Cessation of Anthony William Malcolm as a person with significant control on 3 February 2020
24 Apr 2020 AA Micro company accounts made up to 31 July 2019
03 Feb 2020 TM01 Termination of appointment of Antony William Malcolm as a director on 3 February 2020
30 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
18 Apr 2019 AA Micro company accounts made up to 31 July 2018
26 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
12 Apr 2018 AA Micro company accounts made up to 31 July 2017
24 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
27 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
08 Aug 2016 CS01 Confirmation statement made on 19 July 2016 with updates
25 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
12 Jan 2016 AD01 Registered office address changed from 7 Kings Road Berkhamsted Hertfordshire HP4 3BD to 2 Harpers Lane Great Linford Milton Keynes MK14 5BA on 12 January 2016
28 Jul 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
09 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
13 Jan 2015 CERTNM Company name changed malcolm moore publishing LTD\certificate issued on 13/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-12
01 Aug 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
04 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
12 Aug 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
12 Mar 2013 CH01 Director's details changed for Mr Antony Williams Malcolm on 12 March 2013
12 Mar 2013 AD01 Registered office address changed from 40 Kimbolton Road Bedford Bedfordshire MK40 2NR United Kingdom on 12 March 2013