Advanced company searchLink opens in new window

MESSAGE MARKETING LIMITED

Company number 04340142

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
16 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Oct 2023 CS01 Confirmation statement made on 30 October 2023 with no updates
31 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2023 DS01 Application to strike the company off the register
27 Sep 2023 AD01 Registered office address changed from Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ England to 6 Beechlands Park Southrepps Norwich Norfolk NR11 8NT on 27 September 2023
30 Aug 2023 AA Micro company accounts made up to 30 April 2023
16 Feb 2023 AA01 Current accounting period extended from 28 February 2023 to 30 April 2023
01 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with updates
26 Aug 2022 AA Micro company accounts made up to 28 February 2022
02 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with updates
01 Nov 2021 AA Micro company accounts made up to 28 February 2021
27 Jan 2021 AA Micro company accounts made up to 28 February 2020
30 Oct 2020 CS01 Confirmation statement made on 30 October 2020 with updates
12 Feb 2020 CS01 Confirmation statement made on 14 December 2019 with updates
19 Nov 2019 AA Micro company accounts made up to 28 February 2019
19 Dec 2018 PSC04 Change of details for Mrs Dianne Joy Davies as a person with significant control on 2 March 2018
18 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with updates
18 Dec 2018 CH03 Secretary's details changed for Dianne Joy Davies on 2 March 2018
03 Nov 2018 AA Micro company accounts made up to 28 February 2018
02 Mar 2018 PSC04 Change of details for Mrs Dianne Joy Davies as a person with significant control on 2 March 2018
02 Mar 2018 CH03 Secretary's details changed for Dianne Joy Davies on 2 March 2018
02 Mar 2018 CH01 Director's details changed for Raymond William Davies on 2 March 2018
02 Mar 2018 PSC04 Change of details for Mr Raymond William Davies as a person with significant control on 2 March 2018
02 Mar 2018 AD01 Registered office address changed from 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB England to Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ on 2 March 2018
19 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with updates