MPA MEDIA LIMITED: Filings
Overview
| Company Name | MPA MEDIA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03619021 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for MPA MEDIA LIMITED?
| 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 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Appointment of Ms Tracy De Groose as a director on Jul 27, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Claire Margaret Price as a director on Jul 27, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kashmir Singh Sohi as a director on Jul 27, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Elizabeth Kay as a director on Jul 27, 2015 | 1 pages | TM01 | ||||||||||
Current accounting period shortened from Mar 31, 2016 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Registered office address changed from 136-142 Bramley Road London W10 6SR to 10 Triton Street Regent's Place London NW1 3BF on May 20, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Sep 15, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Kashmir Singh Sohi as a director on Sep 05, 2014 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Termination of appointment of Alex Silcox as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Alex Silcox as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Geoffrey Stevens as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Sep 15, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Ms Elizabeth Kay as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Dean Fitzpatrick as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Alex David Silcox as a secretary | 1 pages | AP03 | ||||||||||
Appointment of Mr Alex David Silcox as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Dean Fitzpatrick as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Sep 15, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
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