MTL MEDIA LIMITED: Filings
Overview
| Company Name | MTL MEDIA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08201084 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for MTL 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 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 5 pages | AA | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 5 pages | AA | ||||||||||||||
Annual return made up to Sep 04, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of David Joseph as a director on Mar 31, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of David Joseph as a secretary on Mar 31, 2015 | 1 pages | TM02 | ||||||||||||||
Registered office address changed from Jubilee House 92 Lincoln Road Peterborough PE1 2SN to 211 Park Road Kingston upon Thames Surrey KT2 5LE on Jun 04, 2015 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Sep 04, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Director's details changed for Mr David Joseph on Jun 26, 2014 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Mr David Joseph on Jun 26, 2014 | 1 pages | CH03 | ||||||||||||||
Registered office address changed from Greenhill House Thorpe Road Peterborough Cambs PE3 6RU United Kingdom on Jun 20, 2014 | 1 pages | AD01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Nov 29, 2013
| 4 pages | SH01 | ||||||||||||||
Annual return made up to Sep 04, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Statement of capital following an allotment of shares on Aug 13, 2013
| 4 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Jul 29, 2013
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 27 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr David Joseph as a director on Oct 16, 2012 | 2 pages | AP01 | ||||||||||||||
Current accounting period extended from Sep 30, 2013 to Dec 31, 2013 | 1 pages | AA01 | ||||||||||||||
Appointment of Mr David Joseph as a secretary on Feb 04, 2013 | 2 pages | AP03 | ||||||||||||||
Registered office address changed from 145-157 st. John Street London EC1V 4PW England on Feb 05, 2013 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from 211 Park Road Kingston upon Thames Surrey KT2 5LE United Kingdom on Jan 16, 2013 | 1 pages | AD01 | ||||||||||||||
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