Advanced company searchLink opens in new window

MESSAGE DIGITAL DESIGN LIMITED

Company number 04448312

Filter by category

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)
24 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
24 Apr 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 14 June 2017
30 Jun 2016 AD01 Registered office address changed from Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ to 2/3 Pavilion Buildings Brighton BN1 1EE on 30 June 2016
29 Jun 2016 600 Appointment of a voluntary liquidator
29 Jun 2016 4.20 Statement of affairs with form 4.19
29 Jun 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-15
06 Jun 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
06 Jun 2016 CH01 Director's details changed for James Michael Freeman on 27 May 2016
30 Oct 2015 AA Total exemption small company accounts made up to 31 May 2015
08 Jun 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
24 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
11 Jun 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
19 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
30 May 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
27 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
11 Jun 2012 AR01 Annual return made up to 27 May 2012 with full list of shareholders
23 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
07 Jun 2011 AR01 Annual return made up to 27 May 2011 with full list of shareholders
07 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
17 Jun 2010 AR01 Annual return made up to 27 May 2010 with full list of shareholders
17 Jun 2010 CH01 Director's details changed for James Michael Freeman on 27 May 2010
17 Jun 2010 CH04 Secretary's details changed for Pp Secretaries Limited on 27 May 2010
02 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009
05 Aug 2009 288b Appointment terminated director joanna acres