Advanced company searchLink opens in new window

MEDIA METRICA LTD

Company number 04614230

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 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
24 Oct 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 May 2017 4.68 Liquidators' statement of receipts and payments to 4 March 2017
17 Mar 2016 4.68 Liquidators' statement of receipts and payments to 4 March 2016
21 Apr 2015 2.24B Administrator's progress report to 5 March 2015
18 Mar 2015 600 Appointment of a voluntary liquidator
05 Mar 2015 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
02 Oct 2014 2.24B Administrator's progress report to 15 September 2014
02 Oct 2014 2.31B Notice of extension of period of Administration
28 Apr 2014 AD01 Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014
25 Apr 2014 2.24B Administrator's progress report to 19 March 2014
19 Dec 2013 2.16B Statement of affairs with form 2.14B
02 Dec 2013 2.23B Result of meeting of creditors
13 Nov 2013 2.17B Statement of administrator's proposal
04 Oct 2013 AD01 Registered office address changed from 38 Spital Square London E1 6DY England on 4 October 2013
03 Oct 2013 2.12B Appointment of an administrator
18 Mar 2013 TM01 Termination of appointment of Simon Steven Dixon as a director on 18 March 2013
18 Mar 2013 TM01 Termination of appointment of Brian James as a director on 18 March 2013
18 Mar 2013 TM01 Termination of appointment of Mark Humphries as a director on 18 March 2013
18 Mar 2013 TM01 Termination of appointment of David Edgar Hunter as a director on 18 March 2013
24 Jan 2013 AR01 Annual return made up to 11 December 2012 with full list of shareholders
Statement of capital on 2013-01-24
  • GBP 304,006.12
23 Jan 2013 CH01 Director's details changed for Mr Christopher Bryan O'connor on 10 December 2012
03 Oct 2012 AA Accounts for a small company made up to 31 December 2011
16 Jul 2012 SH01 Statement of capital following an allotment of shares on 30 June 2012
  • GBP 29,616,988
23 Feb 2012 TM01 Termination of appointment of Chris Powell as a director on 7 February 2012