Advanced company searchLink opens in new window

MEDIA HOUSE PUBLISHING LIMITED

Company number 10308690

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)
16 May 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2022 PSC01 Notification of Steven Antony Elliott as a person with significant control on 1 January 2019
22 Sep 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
22 Sep 2022 CS01 Confirmation statement made on 1 August 2021 with no updates
22 Sep 2022 CS01 Confirmation statement made on 1 August 2020 with no updates
22 Sep 2022 AP01 Appointment of Mr Steven Antony Elliott as a director on 21 September 2022
25 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2020 RP05 Registered office address changed to PO Box 4385, 10308690: Companies House Default Address, Cardiff, CF14 8LH on 30 June 2020
08 Jun 2020 PSC07 Cessation of Helen Suzanne Elliott as a person with significant control on 23 April 2020
02 May 2020 AD01 Registered office address changed from 73 Main Road Stonely St. Neots PE19 5EP England to 2B Newtown Kimbolton Huntingdon PE28 0HZ on 2 May 2020
02 May 2020 PSC04 Change of details for Mrs Helen Suzanne Elliott as a person with significant control on 1 January 2020
22 Apr 2020 TM01 Termination of appointment of Steve Elliott as a director on 8 January 2020
13 Jan 2020 AP01 Appointment of Mr Steve Elliott as a director on 8 January 2020
07 Jan 2020 AD01 Registered office address changed from , Units 5 & 6 Manor Farm, Astwood, Newport Pagnell, MK16 9JS, England to 73 Main Road Stonely St. Neots PE19 5EP on 7 January 2020
07 Jan 2020 TM01 Termination of appointment of Steven Antony Elliott as a director on 27 September 2019
01 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
29 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2019 AD01 Registered office address changed from , Stonely Hill Cottage 73 Main Road, Stonely, St. Neots, PE19 5EP, England to 73 Main Road Stonely St. Neots PE19 5EP on 14 August 2019
09 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with updates
26 Jul 2019 AP01 Appointment of Mr Steven Antony Elliott as a director on 13 June 2019
04 Jun 2019 AD01 Registered office address changed from , Media House Manor Farm, Astwood, Bucks, MK16 9JS, England to 73 Main Road Stonely St. Neots PE19 5EP on 4 June 2019
16 Apr 2019 TM01 Termination of appointment of Helen Suzanne Elliott as a director on 11 April 2019
15 Apr 2019 TM01 Termination of appointment of Steven Antony Elliott as a director on 15 April 2019