Advanced company searchLink opens in new window

MEDIA MATTERS (N.I.) LIMITED

Company number NI042554

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)
08 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
08 Dec 2021 4.44(NI) Notice of final meeting of creditors
15 Oct 2020 AD01 Registered office address changed from The Merrion Business Centre 58 Howard Street Belfast BT1 6PJ to Lecale Cf 50 Stranmillis Embankment Belfast BT9 5FL on 15 October 2020
09 Jul 2020 4.32(NI) Appointment of liquidator compulsory
16 Aug 2018 COCOMP Order of court to wind up
02 Aug 2018 AA Total exemption full accounts made up to 31 October 2017
12 Mar 2018 TM02 Termination of appointment of Valerie Elizabeth Farley King as a secretary on 1 January 2013
12 Mar 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
01 Aug 2017 AA Total exemption full accounts made up to 31 October 2016
05 Apr 2017 CS01 Confirmation statement made on 21 February 2017 with updates
02 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
22 Mar 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 4
04 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
20 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 4
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
05 Mar 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 4
05 Mar 2014 CH01 Director's details changed for Fred King on 2 January 2014
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
06 Mar 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
06 Mar 2013 CH01 Director's details changed for Fred King on 1 March 2013
01 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
21 Feb 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
29 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
18 Mar 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
18 Mar 2011 CH01 Director's details changed for Fred King on 1 March 2011