Advanced company searchLink opens in new window

MEDIASURFACE LIMITED

Company number 04016495

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)
13 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
13 May 2021 LIQ13 Return of final meeting in a members' voluntary winding up
10 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 3 May 2020
02 Aug 2019 CS01 Confirmation statement made on 16 June 2018 with no updates
02 Aug 2019 AD01 Registered office address changed from New Globe House Vanwall Road Maidenhead SL6 4UB England to 26-28 Bedford Row London WC1R 4HE on 2 August 2019
02 Aug 2019 AD01 Registered office address changed from 26-28 Bedford Row London WC1R 4HE to New Globe House Vanwall Road Maidenhead SL6 4UB on 2 August 2019
19 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 3 May 2019
11 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
13 Jun 2018 600 Appointment of a voluntary liquidator
31 May 2018 AD01 Registered office address changed from New Globe House Vanwall Business Park Vanwall Road Maidenhead SL6 4UB England to 26-28 Bedford Row London WC1R 4HE on 31 May 2018
24 May 2018 LIQ01 Declaration of solvency
24 May 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-04
25 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
07 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
11 Sep 2017 AD01 Registered office address changed from Globe House Clivemont Road Maidenhead Berkshire SL6 7DY to New Globe House Vanwall Business Park Vanwall Road Maidenhead SL6 4UB on 11 September 2017
21 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
19 Jun 2017 AP01 Appointment of Mr Christoper Coker as a director on 12 June 2017
19 Jun 2017 TM01 Termination of appointment of Nadya Lynne Bentley as a director on 12 June 2017
27 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
16 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,207,262.27
17 Jun 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,207,262.27
26 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
08 Jul 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,207,262.27
05 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
15 Oct 2013 TM01 Termination of appointment of Matthew Knight as a director