MEDIA PRODUCTION SHOP LIMITED(THE)
Overview
Company Name | MEDIA PRODUCTION SHOP LIMITED(THE) |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01848233 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MEDIA PRODUCTION SHOP LIMITED(THE)?
- Printing n.e.c. (18129) / Manufacturing
Where is MEDIA PRODUCTION SHOP LIMITED(THE) located?
Registered Office Address | The Copper Room Deva Centre Trinity Way M3 7BG Manchester |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MEDIA PRODUCTION SHOP LIMITED(THE)?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2012 |
What is the status of the latest annual return for MEDIA PRODUCTION SHOP LIMITED(THE)?
Annual Return |
|
---|
What are the latest filings for MEDIA PRODUCTION SHOP LIMITED(THE)?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2012 | 4 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Jan 31, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Northumberland House 4Th Floor 303-306 High Holborn London WC1V 7JZ* on Oct 16, 2013 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Full accounts made up to Jul 31, 2011 | 11 pages | AA | ||||||||||
Annual return made up to Jan 31, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Accounts for a small company made up to Jul 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Jan 31, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Registered office address changed from * St Martins House 69 Monmouth Street London WC2H 9JW* on Jan 17, 2011 | 2 pages | AD01 | ||||||||||
Annual return made up to Jan 31, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr John David Alligan on Feb 10, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Melanie Diane Levene on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Susan Fernando Solini on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Richard Alan Huglin on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Jul 31, 2009 | 6 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Accounts for a small company made up to Jul 31, 2008 | 7 pages | AA | ||||||||||
legacy | 8 pages | 363s | ||||||||||
Accounts for a small company made up to Jul 31, 2007 | 6 pages | AA | ||||||||||
legacy | 1 pages | 288b |
Who are the officers of MEDIA PRODUCTION SHOP LIMITED(THE)?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LEVENE, Melanie Diane | Secretary | 15 Broadhurst Avenue HA8 8TR Edgware Middlesex | British | 58473740001 | ||||||
ALLIGAN, John David | Director | 8 Albany View IG9 5TW Buckhurst Hill Essex | United Kingdom | British | Director | 24694980002 | ||||
FERNANDO SOLINI, Susan | Director | Lyncroft 35 Valley Road CR8 5DJ Kenley Surrey | United Kingdom | British | Director | 107227440001 | ||||
HUGLIN, Richard Alan | Director | The Plough Invicta Cottages Roestock Lane Colney Heath AL4 0QW St Albans Hertfordshire | United Kingdom | British | Director | 46013010001 | ||||
LEVENE, Melanie Diane | Director | 15 Broadhurst Avenue HA8 8TR Edgware Middlesex | United Kingdom | British | Director | 58473740001 | ||||
HALL, Michael Beverley | Secretary | 10 Dedmere Rise SL7 1PH Marlow Buckinghamshire | British | 3088830001 | ||||||
APPLIN, Geoffrey Scott | Director | 5 Romanby Court Mill Street RH1 6PA Redhill Surrey | United Kingdom | British | Advertising Executive | 107227560001 | ||||
SIMS, Robert Ian | Director | Pipers Rest 2 St Margarets HP1 3BZ Great Gaddesden Herts | Great Britain | British | Advertising Executive | 1371990003 | ||||
WASHER, Michael John | Director | 51 Pheasants Way WD3 7EX Rickmansworth Hertfordshire | British | Advertising Executive | 27130570002 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0