Advanced company searchLink opens in new window

MEDIA SQUARE PLC

Company number 04006884

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)
10 Mar 2013 GAZ2 Final Gazette dissolved following liquidation
10 Dec 2012 2.24B Administrator's progress report to 6 December 2012
10 Dec 2012 2.35B Notice of move from Administration to Dissolution on 6 December 2012
10 Jul 2012 2.24B Administrator's progress report to 7 June 2012
22 Feb 2012 F2.18 Notice of deemed approval of proposals
13 Feb 2012 TM01 Termination of appointment of Neil Ashley Canetty-Clarke as a director on 7 February 2012
08 Feb 2012 2.17B Statement of administrator's proposal
08 Feb 2012 2.16B Statement of affairs with form 2.14B
06 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
05 Jan 2012 AD01 Registered office address changed from Benson House 33 Wellington Street West Yorkshire Leeds LS1 4JP on 5 January 2012
05 Jan 2012 AD01 Registered office address changed from 6 York Street London W1U 6PL United Kingdom on 5 January 2012
03 Jan 2012 2.12B Appointment of an administrator
02 Sep 2011 CH01 Director's details changed for Mr Peter David Reid on 22 August 2011
24 Aug 2011 AA Group of companies' accounts made up to 28 February 2011
19 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jun 2011 AR01 Annual return made up to 2 June 2011 with bulk list of shareholders
Statement of capital on 2011-06-21
  • GBP 3,617,061.3
04 May 2011 TM02 Termination of appointment of Bruce Winfield as a secretary
04 May 2011 AP03 Appointment of Mr Dean Anthony Wright as a secretary
04 May 2011 AP01 Appointment of Mr Dean Anthony Wright as a director
04 May 2011 TM01 Termination of appointment of Bruce Winfield as a director
24 Aug 2010 AA Group of companies' accounts made up to 28 February 2010
14 Jul 2010 AR01 Annual return made up to 2 June 2010 with bulk list of shareholders
06 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
06 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 Jun 2010 AP01 Appointment of Mr Timothy Thomas Lindsay as a director