- Company Overview for MAD MEDIA LTD (08150062)
- Filing history for MAD MEDIA LTD (08150062)
- People for MAD MEDIA LTD (08150062)
- More for MAD MEDIA LTD (08150062)
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
|
|
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
|
|
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
|
|
01 Aug 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
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
|
|
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 |